Exeter
Devon
EX4 6SG
Director Name | Matthew Frederick Small |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose House 6 Blackboy Road Exeter Devon EX4 6SG |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £59 |
Current Liabilities | £36,065 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 8 January 2016 (16 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (16 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (16 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 8 January 2015 (12 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (12 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (12 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 8 January 2015 (12 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (9 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (9 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (9 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (9 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages) |
21 January 2013 | Registered office address changed from Primrose House 6 Blackboy Road Exeter Devon EX4 6SG United Kingdom on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from Primrose House 6 Blackboy Road Exeter Devon EX4 6SG United Kingdom on 21 January 2013 (2 pages) |
17 January 2013 | Appointment of a voluntary liquidator (2 pages) |
17 January 2013 | Statement of affairs with form 4.19 (5 pages) |
17 January 2013 | Appointment of a voluntary liquidator (2 pages) |
17 January 2013 | Statement of affairs with form 4.19 (5 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
17 February 2010 | Incorporation (24 pages) |
17 February 2010 | Incorporation (24 pages) |