Bolton
BL1 3AA
Website | freedhome.co.uk |
---|---|
Telephone | 0161 7255400 |
Telephone region | Manchester |
Registered Address | Hazlemere 70 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jason Robert Mawdsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,850 |
Cash | £26,746 |
Current Liabilities | £42,353 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (5 pages) |
26 October 2015 | Application to strike the company off the register (5 pages) |
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 2 May 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Director's details changed for Mr Jason Robert Mawdsley on 1 June 2011 (2 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Mr Jason Robert Mawdsley on 1 June 2011 (2 pages) |
26 April 2012 | Director's details changed for Mr Jason Robert Mawdsley on 1 June 2011 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed fern clough LTD\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed fern clough LTD\certificate issued on 02/09/11
|
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|