Sale
Cheshire
M33 4DX
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,428 |
Cash | £32,788 |
Current Liabilities | £21,161 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Withdraw the company strike off application (1 page) |
2 March 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
2 March 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
2 March 2016 | Withdraw the company strike off application (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 May 2015 | Director's details changed for Pollyanna Celeste Woodward on 13 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Pollyanna Celeste Woodward on 13 April 2015 (2 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Director's details changed for Pollyanna Celeste Woodward on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Pollyanna Celeste Woodward on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Pollyanna Celeste Woodward on 6 February 2013 (2 pages) |
29 November 2012 | Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 29 November 2012 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Incorporation (20 pages) |
7 March 2011 | Incorporation (20 pages) |