Mossley
Congleton
Cheshire
CW12 3TQ
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 4 Johnson Close, Congleton, Cheshire Johnson Close Mossley Congleton Cheshire CW12 3TQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 weeks from now) |
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 November 2020 | Registered office address changed from 37 West Street Congleton CW12 1JN England to 4 Johnson Close, Congleton, Cheshire Johnson Close Mossley Congleton Cheshire CW12 3TQ on 22 November 2020 (1 page) |
22 November 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
14 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
12 July 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 November 2018 | Registered office address changed from 2 the Courtyard Greenfields Industrial Estate Congleton Cheshire CW12 4TR United Kingdom to 37 West Street Congleton CW12 1JN on 30 November 2018 (1 page) |
18 October 2018 | Notification of Tracy Whitehurst as a person with significant control on 18 October 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
17 October 2017 | Appointment of Mrs Tracy Whitehurst as a director on 17 October 2017 (2 pages) |
17 October 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mrs Tracy Whitehurst as a director on 17 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Michael Duke as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Michael Duke as a director on 12 October 2017 (1 page) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|