Salford
Manchester
Lancashire
M3 7FX
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
Year | 2013 |
---|---|
Net Worth | £59,024 |
Cash | £74,434 |
Current Liabilities | £26,528 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
10 January 2019 | Liquidators' statement of receipts and payments to 24 September 2018 (14 pages) |
10 October 2017 | Registered office address changed from 367 Barlow Moor Road Manchester M21 7FZ to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 367 Barlow Moor Road Manchester M21 7FZ to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 10 October 2017 (2 pages) |
6 October 2017 | Appointment of a voluntary liquidator (1 page) |
6 October 2017 | Declaration of solvency (5 pages) |
6 October 2017 | Appointment of a voluntary liquidator (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Declaration of solvency (5 pages) |
6 October 2017 | Resolutions
|
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
28 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
5 August 2015 | Registered office address changed from Apartment 5/1 1 Rice Street Manchester M3 4JL to 367 Barlow Moor Road Manchester M21 7FZ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Apartment 5/1 1 Rice Street Manchester M3 4JL to 367 Barlow Moor Road Manchester M21 7FZ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Apartment 5/1 1 Rice Street Manchester M3 4JL to 367 Barlow Moor Road Manchester M21 7FZ on 5 August 2015 (1 page) |
11 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Director's details changed for Miss Cherylee Anne Houston on 21 March 2012 (2 pages) |
22 May 2012 | Director's details changed for Miss Cherylee Anne Houston on 21 March 2012 (2 pages) |
23 August 2011 | Registered office address changed from 1 Easthope Close Manchester Greater Manchester M20 3EZ England on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 1 Easthope Close Manchester Greater Manchester M20 3EZ England on 23 August 2011 (1 page) |
1 July 2011 | Director's details changed for Miss Cherylee Houston on 20 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Miss Cherylee Houston on 20 June 2011 (3 pages) |
21 March 2011 | Incorporation (20 pages) |
21 March 2011 | Incorporation (20 pages) |