Hale
Cheshire
WA15 8RX
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 17 March 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (5 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (5 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (5 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 17 September 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 17 March 2014 (5 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 17 September 2012 (5 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 17 September 2013 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (5 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 17 March 2013 (5 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (5 pages) |
21 August 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
2 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
2 April 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
9 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 March 2010 | Registered office address changed from Conversion House Road Two Winsford Industrial Estate Winsford CW7 3QZ Uk on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Conversion House Road Two Winsford Industrial Estate Winsford CW7 3QZ Uk on 30 March 2010 (1 page) |
23 March 2010 | Appointment of a voluntary liquidator (1 page) |
23 March 2010 | Resolutions
|
23 March 2010 | Appointment of a voluntary liquidator (1 page) |
23 March 2010 | Statement of affairs with form 4.19 (4 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of affairs with form 4.19 (4 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 July 2009 | Incorporation (13 pages) |
6 July 2009 | Incorporation (13 pages) |