Warrington
WA2 8LT
Director Name | Mr Peter Fox |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Registered Address | Unit 9 Harvard Court Warrington WA2 8LT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
30 March 2022 | Delivered on: 8 April 2022 Persons entitled: Tallaght Financial LTD Classification: A registered charge Outstanding |
---|
25 May 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
---|---|
31 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
12 September 2022 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Unit 9 Harvard Court Warrington WA2 8LT on 12 September 2022 (1 page) |
15 July 2022 | Micro company accounts made up to 31 May 2021 (7 pages) |
8 April 2022 | Registration of charge 112074820001, created on 30 March 2022 (14 pages) |
3 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
15 June 2021 | Amended micro company accounts made up to 28 February 2019 (6 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 April 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2020 | Cessation of Peter Fox as a person with significant control on 10 January 2020 (1 page) |
18 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 January 2020 | Notification of Tim Edward Stewart as a person with significant control on 10 January 2020 (2 pages) |
18 January 2020 | Termination of appointment of Peter Fox as a director on 10 January 2020 (1 page) |
18 January 2020 | Appointment of Mr Tim Edward Stewart as a director on 10 January 2020 (2 pages) |
18 January 2020 | Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 14 November 2019 (1 page) |
23 July 2019 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 23 July 2019 (1 page) |
31 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|
15 February 2018 | Incorporation Statement of capital on 2018-02-15
|