Bowdon
Altringham
WA14 2JN
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
22 August 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 August 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (12 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 8 July 2016 (12 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (11 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (11 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (11 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (11 pages) |
17 June 2015 | Termination of appointment of Roger David Wills as a director on 9 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Roger David Wills as a director on 9 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Roger David Wills as a director on 9 June 2015 (2 pages) |
9 July 2014 | Administrator's progress report to 30 June 2014 (17 pages) |
9 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 July 2014 | Administrator's progress report to 30 June 2014 (17 pages) |
9 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 February 2014 | Administrator's progress report to 8 January 2014 (18 pages) |
13 February 2014 | Administrator's progress report to 8 January 2014 (18 pages) |
13 February 2014 | Administrator's progress report to 8 January 2014 (18 pages) |
3 September 2013 | Statement of affairs with form 2.14B (8 pages) |
3 September 2013 | Statement of affairs with form 2.14B (8 pages) |
12 August 2013 | Result of meeting of creditors (2 pages) |
12 August 2013 | Result of meeting of creditors (2 pages) |
23 July 2013 | Statement of administrator's proposal (31 pages) |
23 July 2013 | Registered office address changed from Unit 1 Wharfside Commerce Park Waterside Trafford Park Manchester M17 1WD on 23 July 2013 (2 pages) |
23 July 2013 | Statement of administrator's proposal (31 pages) |
23 July 2013 | Registered office address changed from Unit 1 Wharfside Commerce Park Waterside Trafford Park Manchester M17 1WD on 23 July 2013 (2 pages) |
15 July 2013 | Appointment of an administrator (1 page) |
15 July 2013 | Appointment of an administrator (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
5 June 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
2 June 2009 | Incorporation (22 pages) |
2 June 2009 | Incorporation (22 pages) |