Weston Road
Crewe
CW1 6DD
Registered Address | C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
10 October 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
8 December 2022 | Liquidators' statement of receipts and payments to 13 October 2022 (15 pages) |
20 October 2021 | Appointment of a voluntary liquidator (4 pages) |
20 October 2021 | Declaration of solvency (5 pages) |
20 October 2021 | Resolutions
|
20 October 2021 | Registered office address changed from Park Grange Pingle Lane Stone Staffordshire ST15 8QT England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 20 October 2021 (2 pages) |
16 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
14 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
22 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Registered office address changed from 8 Hallahan Close Stone Staffordshire ST15 8YB England to Park Grange Pingle Lane Stone Staffordshire ST15 8QT on 2 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|