Philips Road
Blackburn
Lancashire
BB1 5RB
Registered Address | Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £22,109 |
Current Liabilities | £999,606 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (21 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (22 pages) |
15 September 2017 | Liquidators' statement of receipts and payments to 10 July 2017 (22 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 (2 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (9 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 10 July 2016 (9 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (12 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 10 July 2015 (12 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 10 July 2015 (12 pages) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
18 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
11 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
20 June 2014 | Result of meeting of creditors (38 pages) |
20 June 2014 | Result of meeting of creditors (38 pages) |
30 May 2014 | Statement of administrator's proposal (32 pages) |
30 May 2014 | Statement of administrator's proposal (32 pages) |
9 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Ribble House Ribble Business Park Philips Road Blackburn Lancashire BB1 5RB on 9 April 2014 (2 pages) |
8 April 2014 | Appointment of an administrator (1 page) |
8 April 2014 | Appointment of an administrator (1 page) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 January 2014 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England on 17 January 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mark William Butterwick on 8 February 2013 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
15 March 2011 | Registered office address changed from Document House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Document House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR United Kingdom on 15 March 2011 (1 page) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|