Ulverston
Cumbria
LA12 7HD
Director Name | Ms Tamar Anna Bobbett |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's Mount Belmont Ulverston Cumbria LA12 7HD |
Website | nouschka.co.uk |
---|
Registered Address | Grafton House 81 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Tamar Bobbett 75.00% Ordinary |
---|---|
1 at £1 | Marion Bobbett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,804 |
Cash | £4 |
Current Liabilities | £60,148 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2018 | Compulsory strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
2 June 2017 | Compulsory strike-off action has been suspended (1 page) |
2 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
22 February 2016 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH to Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from The Old Fire Station 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH to Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 22 February 2016 (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 January 2015 | Director's details changed for Mrs Marion Bobbett on 17 December 2014 (3 pages) |
6 January 2015 | Director's details changed for Mrs Marion Bobbett on 17 December 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 21 November 2012 (2 pages) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|