Wyton
Huntingdon
Cambridgeshire
PE28 2AP
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Veryan Bliss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £5,137 |
Current Liabilities | £5,077 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Registered office address changed from C/O Hooper & Co 166 High Street Kelvedon Colchester CO5 9JD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 15 September 2016 (2 pages) |
14 September 2016 | Declaration of solvency (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 December 2015 | Micro company accounts made up to 30 June 2015 (6 pages) |
18 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from C/O Hooper & Co 5 Marlowe Way Colchester CO3 4JP United Kingdom on 16 May 2012 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Registered office address changed from Beech Ways Green Lane Wyton Huntingdon Cambridgeshire PE28 2AP England on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Beech Ways Green Lane Wyton Huntingdon Cambridgeshire PE28 2AP England on 3 December 2010 (1 page) |
25 June 2010 | Incorporation (20 pages) |