Warderslade
Chatham
Kent
ME5 8AR
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £28,857 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 25 May 2018 (2 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (15 pages) |
4 September 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (15 pages) |
2 August 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (15 pages) |
2 August 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (15 pages) |
10 June 2015 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 June 2015 (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Appointment of a voluntary liquidator (2 pages) |
10 June 2015 | Statement of affairs with form 4.19 (6 pages) |
10 June 2015 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 32 Stamford Street Altrincham Cheshire WA14 1EY on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of a voluntary liquidator (2 pages) |
10 June 2015 | Statement of affairs with form 4.19 (6 pages) |
10 October 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 Statement of capital on 2014-10-10
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 January 2014 | Director's details changed for Mr Dean Nixon on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Dean Nixon on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Dean Nixon on 7 January 2014 (2 pages) |
6 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU on 6 December 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Registered office address changed from 25 Abinger Drive Chatham Kent ME5 8UL England on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Registered office address changed from 25 Abinger Drive Chatham Kent ME5 8UL England on 15 November 2012 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Incorporation (22 pages) |
7 October 2010 | Incorporation (22 pages) |