Bury
Lancashire
BL9 9RQ
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £128,633 |
Cash | £9,659 |
Current Liabilities | £910,487 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 28 March 2018 (14 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (11 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (11 pages) |
25 July 2016 | Notice of completion of voluntary arrangement (16 pages) |
25 July 2016 | Notice of completion of voluntary arrangement (16 pages) |
8 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2016 (17 pages) |
28 April 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2016 (17 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Statement of affairs with form 4.19 (9 pages) |
7 April 2016 | Statement of affairs with form 4.19 (9 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
23 March 2016 | Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 23 March 2016 (2 pages) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
15 April 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
15 April 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
2 March 2015 | End of moratorium (1 page) |
2 March 2015 | End of moratorium (1 page) |
5 February 2015 | Commencement of moratorium (1 page) |
5 February 2015 | Commencement of moratorium (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2011 | Director's details changed for Mr Steven Andrew Collett on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Steven Andrew Collett on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Steven Andrew Collett on 2 December 2011 (2 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Steven Collett on 2 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Steven Collett on 2 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr Steven Collett on 2 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
5 October 2010 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
2 September 2009 | Incorporation (6 pages) |
2 September 2009 | Incorporation (6 pages) |