Stoke Gifford
Bristol
Avon
BS34 8RQ
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £0.01 | Sammy Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,211 |
Cash | £81,073 |
Current Liabilities | £52,629 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (7 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (7 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (7 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages) |
22 February 2012 | Statement of affairs with form 4.19 (7 pages) |
22 February 2012 | Statement of affairs with form 4.19 (7 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Registered office address changed from Linghams Chartered Accountants 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 22 February 2012 (2 pages) |
22 February 2012 | Appointment of a voluntary liquidator (1 page) |
22 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (3 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
23 March 2009 | Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from mill lane bristol road hambrook bristol BS16 1RY (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from mill lane bristol road hambrook bristol BS16 1RY (2 pages) |
11 March 2009 | Incorporation (18 pages) |
11 March 2009 | Incorporation (18 pages) |