Fernwood
Newark
Nottinghamshire
NG24 3FF
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £179,313 |
Gross Profit | £85,736 |
Net Worth | -£7,815 |
Cash | £9,868 |
Current Liabilities | £19,759 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (19 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (19 pages) |
27 May 2015 | Statement of affairs with form 4.19 (6 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Statement of affairs with form 4.19 (6 pages) |
27 May 2015 | Appointment of a voluntary liquidator (1 page) |
27 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 12 May 2015 (2 pages) |
21 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
4 March 2015 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
10 June 2013 | Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 10 June 2013 (2 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
6 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
13 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
13 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2011 | Incorporation (20 pages) |
22 February 2011 | Incorporation (20 pages) |