Prestwich
Manchester
Lancashire
M25 1QB
Registered Address | 363 Bury Old Road Prestwich Manchester M25 1QA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
100 at £1 | Frances Jean Canning 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,092 |
Cash | £1,025 |
Current Liabilities | £7,117 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Director's details changed for Frances Jean Boyle on 23 March 2012 (2 pages) |
31 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Director's details changed for Frances Jean Boyle on 23 March 2012 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
23 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
10 February 2011 | Director's details changed for Frances Jean Boyle on 1 September 2010 (2 pages) |
10 February 2011 | Registered office address changed from 127 Heys Road Prestwich Manchester M25 1QB United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Director's details changed for Frances Jean Boyle on 1 September 2010 (2 pages) |
10 February 2011 | Director's details changed for Frances Jean Boyle on 1 September 2010 (2 pages) |
10 February 2011 | Registered office address changed from 127 Heys Road Prestwich Manchester M25 1QB United Kingdom on 10 February 2011 (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Incorporation (12 pages) |
16 September 2009 | Incorporation (12 pages) |