1 Booth Street
Manchester
M2 4DU
Website | funtimeliverpool.com |
---|---|
Telephone | 0151 5487125 |
Telephone region | Liverpool |
Registered Address | C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Maria Mcguinness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,884 |
Cash | £2,878 |
Current Liabilities | £24,346 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 22 March |
17 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Statement of affairs (10 pages) |
5 June 2020 | Appointment of a voluntary liquidator (3 pages) |
20 May 2020 | Registered office address changed from 72B New Court Way Ormskirk L39 2YT England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 20 May 2020 (2 pages) |
2 March 2020 | Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 December 2019 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
8 June 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 March 2019 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
12 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2017 | Director's details changed for Maria Mcguinness on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Maria Mcguinness on 16 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
24 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
9 November 2016 | Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ to 72B New Court Way Ormskirk L39 2YT on 9 November 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
26 November 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
9 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
5 May 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 January 2011 | Incorporation (34 pages) |
21 January 2011 | Incorporation (34 pages) |