Macclesfield
Cheshire
SK10 1BX
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2021 | Application to strike the company off the register (3 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 October 2019 | Registered office address changed from Steven Gilcher & Co Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
16 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Mark Douglas Bradbury on 28 August 2018 (2 pages) |
28 August 2018 | Change of details for Mr Mark Douglas Bradbury as a person with significant control on 12 April 2016 (2 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 November 2016 | Registered office address changed from Sterling House 810 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from Sterling House 810 Mandarin Court Warrington Cheshire WA1 1GG United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 29 November 2016 (2 pages) |
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|
12 April 2016 | Incorporation Statement of capital on 2016-04-12
|