Borrowash
Derby
DE72 3HG
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 December 2020 | Declaration of solvency (5 pages) |
---|---|
22 December 2020 | Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Denbighshire LL17 0JA Wales to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 22 December 2020 (2 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Appointment of a voluntary liquidator (3 pages) |
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 August 2019 | Withdrawal of a person with significant control statement on 5 August 2019 (2 pages) |
5 August 2019 | Notification of Amanda Solloway as a person with significant control on 24 July 2017 (2 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 April 2019 | Registered office address changed from 211 Victoria Avenue Borrowash Derby Derbyshsire DE72 3HG England to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Denbighshire LL17 0JA on 18 April 2019 (1 page) |
14 September 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
24 July 2017 | Incorporation Statement of capital on 2017-07-24
|
24 July 2017 | Incorporation Statement of capital on 2017-07-24
|