Winsford
CW7 3BS
Director Name | Mrs Clare Jane Niven |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Unit 6a Nat Lane Winsford CW7 3BS |
Director Name | Mrs Sheila Catherine Brooks |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Castle Court White Ribbon Group Nat Lane Winsford CW7 3BS |
Registered Address | Unit 6a Nat Lane Winsford CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Cessation of Sheila Cathrine Brooks as a person with significant control on 1 January 2023 (1 page) |
10 January 2023 | Termination of appointment of Sheila Cathrine Brooks as a director on 1 January 2023 (1 page) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2021 | Registered office address changed from 23 High Street Nantwich CW5 5AH England to Castle Court White Ribbon Group Nat Lane Winsford CW7 3BS on 14 January 2021 (1 page) |
18 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 December 2018 | Registered office address changed from 89 Norley Road Norley Road Cuddington Northwich CW8 2LA United Kingdom to 23 High Street Nantwich CW5 5AH on 6 December 2018 (1 page) |
2 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Notification of Sheila Cathrine Brooks as a person with significant control on 1 April 2018 (2 pages) |
20 April 2018 | Notification of Nicola Anne Garside as a person with significant control on 1 April 2018 (2 pages) |
20 April 2018 | Notification of Clare Jane Niven as a person with significant control on 1 April 2018 (2 pages) |
10 April 2017 | Incorporation Statement of capital on 2017-04-10
|
10 April 2017 | Incorporation Statement of capital on 2017-04-10
|