Wilmslow
SK9 1NY
Registered Address | 4 - 6 Bank Square Wilmslow SK9 1AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2018 | Delivered on: 21 June 2018 Persons entitled: Easylinks Property Limited Classification: A registered charge Particulars: Freehold property known as broadoak, chapel lane, hale barns, WA15 0HJ. Outstanding |
---|---|
15 January 2018 | Delivered on: 18 January 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land being 20 chapel lane, hale barns, altrincham, chesire, WA15 0HJ as registered at the land registry with title number GM81401. Outstanding |
15 January 2018 | Delivered on: 18 January 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land being 20 chapel lane, hale barns, altrincham, chesire, WA15 0HJ as registered at the land registry with title number GM81401. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
31 January 2019 | Change of details for Mr Christopher Neil Oakes as a person with significant control on 24 October 2018 (2 pages) |
31 January 2019 | Notification of Marilena Oakes as a person with significant control on 24 October 2018 (2 pages) |
21 June 2018 | Registration of charge 111280830003, created on 15 June 2018 (22 pages) |
19 March 2018 | Registered office address changed from 50 Alderley Road Wilmslow SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page) |
9 February 2018 | Resolutions
|
18 January 2018 | Registration of charge 111280830002, created on 15 January 2018 (38 pages) |
18 January 2018 | Registration of charge 111280830001, created on 15 January 2018 (21 pages) |
29 December 2017 | Incorporation Statement of capital on 2017-12-29
|
29 December 2017 | Incorporation Statement of capital on 2017-12-29
|