Hazel Grove
Stockport
Cheshire
SK7 5QU
Registered Address | Unit 5, Safestore Reddish Road Stockport SK5 7BW |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
100 at £1 | Norma Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,173 |
Cash | £2,170 |
Current Liabilities | £64,516 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 December 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB England to Unit 5, Safestore Reddish Road Stockport SK5 7BW on 27 July 2017 (1 page) |
27 July 2017 | Notification of Norma Griffiths as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2017 | Registered office address changed from Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB England to Unit 5, Safestore Reddish Road Stockport SK5 7BW on 27 July 2017 (1 page) |
27 July 2017 | Notification of Norma Griffiths as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been suspended (1 page) |
18 October 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 July 2016 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB on 16 July 2016 (1 page) |
16 July 2016 | Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3 Hempshaw Business Park 351 Hempshaw Lane Offerton Stockport Cheshire SK1 4NB on 16 July 2016 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 March 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
24 March 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
7 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
27 July 2011 | Company name changed handforth laundry services LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed handforth laundry services LIMITED\certificate issued on 27/07/11
|
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 January 2011 | Registered office address changed from Unit 5 Safestore Reddish Road Stockport Cheshire SK5 7BW on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Unit 5 Safestore Reddish Road Stockport Cheshire SK5 7BW on 17 January 2011 (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Director's details changed for Norma Griffiths on 1 October 2009 (2 pages) |
2 September 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
2 September 2010 | Director's details changed for Norma Griffiths on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Norma Griffiths on 1 October 2009 (2 pages) |
2 September 2010 | Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page) |
2 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR United Kingdom on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR United Kingdom on 26 August 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2009 | Incorporation (12 pages) |
3 April 2009 | Incorporation (12 pages) |