Billinge
Wigan
WN5 7PA
Secretary Name | Kenneth Jarvis |
---|---|
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Foresters Arms 135 Main Street Billinge Wigan WN5 7PA |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Tracy Benadette Jarvis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,855 |
Cash | £18,554 |
Current Liabilities | £4,210 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2020 | Application to strike the company off the register (2 pages) |
15 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Director's details changed for Tracy Bernadette Jones on 3 May 2012 (2 pages) |
16 April 2013 | Director's details changed for Tracy Bernadette Jones on 3 May 2012 (2 pages) |
16 April 2013 | Director's details changed for Tracy Bernadette Jones on 3 May 2012 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 3 May 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 May 2010 | Director's details changed for Tracy Bernadette Jones on 9 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Tracy Bernadette Jones on 9 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Tracy Bernadette Jones on 9 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
23 September 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
23 September 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
10 April 2008 | Incorporation (12 pages) |
10 April 2008 | Incorporation (12 pages) |