Hazel Grove
Stockport
Cheshire
SK7 5DA
Registered Address | Bentley House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
100 at £1 | Wayne Adrian Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,181 |
Cash | £2,467 |
Current Liabilities | £114,675 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
9 March 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
1 November 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
16 October 2012 | Director's details changed for Mr Wayne Adrian Morris on 23 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Wayne Adrian Morris on 23 August 2012 (2 pages) |
16 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Company name changed C.T. promotions LTD.\certificate issued on 20/09/12
|
20 September 2012 | Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 20 September 2012 (1 page) |
20 September 2012 | Company name changed C.T. promotions LTD.\certificate issued on 20/09/12
|
20 September 2012 | Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 20 September 2012 (1 page) |
9 February 2012 | Company name changed coffee table franchise LIMITED\certificate issued on 09/02/12
|
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Change of name notice (2 pages) |
9 February 2012 | Company name changed coffee table franchise LIMITED\certificate issued on 09/02/12
|
23 August 2011 | Incorporation (25 pages) |
23 August 2011 | Incorporation (25 pages) |