Hoylake
Wirral
CH47 2BG
Wales
Registered Address | 35b Market Street Hoylake Wirral CH47 2BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 July 2018 | Delivered on: 2 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Registered office address changed from 15 Larton Farm Close West Kirby Wirral Cheshire CH48 9YH England to Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseysie L34 1BH on 16 December 2019 (1 page) |
16 December 2019 | Director's details changed for Mr Thomas Ellice Francis Maguire on 13 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseysie L34 1BH England to 35B Market Street Hoylake Wirral CH47 2BG on 16 December 2019 (1 page) |
13 December 2019 | Registered office address changed from Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH England to 15 Larton Farm Close West Kirby Wirral Cheshire CH48 9YH on 13 December 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Thomas Ellice Francis Maguire on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from 35B Market Street Hoylake Wirral Merseyside CH47 2BG England to Unit 10 Tiger Court Kings Business Park Knowsley Liverpool Merseyside L34 1BH on 8 August 2019 (1 page) |
30 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 May 2019 | Director's details changed for Mr Thomas Ellice Maguire on 5 April 2019 (2 pages) |
3 May 2019 | Change of details for Mr Thomas Ellice Francis Maguire as a person with significant control on 5 April 2019 (2 pages) |
2 August 2018 | Registration of charge 102476980001, created on 30 July 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of Thomas Ellice Francis Maguire as a person with significant control on 23 June 2016 (2 pages) |
7 July 2017 | Notification of Thomas Ellice Francis Maguire as a person with significant control on 23 June 2016 (2 pages) |
7 July 2017 | Notification of Thomas Ellice Francis Maguire as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
6 July 2016 | Director's details changed for Mr Thomas Ellice Maguire on 5 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Thomas Ellice Maguire on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Thomas Ellice Maguire on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Thomas Ellice Maguire on 5 July 2016 (2 pages) |
5 July 2016 | Registered office address changed from 5 Beauworth Avenue Wirral Merseyside CH49 3QY United Kingdom to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 5 Beauworth Avenue Wirral Merseyside CH49 3QY United Kingdom to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 5 July 2016 (1 page) |
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|
23 June 2016 | Incorporation Statement of capital on 2016-06-23
|