Childwall
Liverpool
L16 4PQ
Secretary Name | Joan Bowness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Rudston Road Childwall Liverpool L16 4PQ |
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £21,156 |
Current Liabilities | £49,440 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
17 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (12 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 17 February 2015 (12 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (12 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (10 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (10 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 17 February 2014 (10 pages) |
14 January 2014 | Registered office address changed from Co Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Co Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 (2 pages) |
5 March 2013 | Appointment of a voluntary liquidator (2 pages) |
5 March 2013 | Appointment of a voluntary liquidator (2 pages) |
26 February 2013 | Statement of affairs with form 4.19 (6 pages) |
26 February 2013 | Registered office address changed from 71 Rudston Road Childwall Liverpool L16 4PQ on 26 February 2013 (2 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of affairs with form 4.19 (6 pages) |
26 February 2013 | Registered office address changed from 71 Rudston Road Childwall Liverpool L16 4PQ on 26 February 2013 (2 pages) |
26 February 2013 | Resolutions
|
18 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Director's details changed for Gerald Bowness on 31 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Gerald Bowness on 31 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 March 2007 | Incorporation (12 pages) |
30 March 2007 | Incorporation (12 pages) |