Cheltenham
GL51 8HR
Wales
Registered Address | 3rd Floor The Pinnacle 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 | Simon Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,178 |
Cash | £21,019 |
Current Liabilities | £16,695 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
3 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 May 2016 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 26 May 2016 (2 pages) |
26 May 2016 | Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 26 May 2016 (2 pages) |
4 March 2016 | Registered office address changed from 26 Churchfields Bishops Cleeve Cheltenham Gloustershire GL52 8LL to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from 26 Churchfields Bishops Cleeve Cheltenham Gloustershire GL52 8LL to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 4 March 2016 (2 pages) |
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Resolutions
|
3 March 2016 | Declaration of solvency (3 pages) |
3 March 2016 | Resolutions
|
3 March 2016 | Declaration of solvency (3 pages) |
3 March 2016 | Appointment of a voluntary liquidator (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 May 2015 | Director's details changed for Simon Wood on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Simon Wood on 11 May 2015 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Registered office address changed from , 33 Longlands Road, Bishops Cleeve, Cheltenham, Gloustershire, GL52 8JP, United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from , 33 Longlands Road, Bishops Cleeve, Cheltenham, Gloustershire, GL52 8JP, United Kingdom on 13 September 2013 (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Registered office address changed from , 26 Churchfields, Bishops Cleeve, Cheltenham, Gloustershire, GL52 8LL, United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from , 24 Kingswood Road, Monmouth, Monmouthshire, NP25 5BX, Wales on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from , 24 Kingswood Road, Monmouth, Monmouthshire, NP25 5BX, Wales on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from , 26 Churchfields, Bishops Cleeve, Cheltenham, Gloustershire, GL52 8LL, United Kingdom on 23 May 2012 (1 page) |
22 May 2012 | Director's details changed for Simon Wood on 18 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Simon Wood on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Simon Wood on 18 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Simon Wood on 22 May 2012 (2 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|