Barnstaple
North Devon
EX32 8RG
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Andrew John Gillard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £725 |
Cash | £11,411 |
Current Liabilities | £12,450 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 November 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Change of details for Mr Andrew John Gillard as a person with significant control on 14 June 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 August 2017 | Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Andrew John Gillard on 14 June 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 December 2016 | Director's details changed for Mr Andrew John Gillard on 8 December 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 May 2013 | Director's details changed for Mr Andrew John Gillard on 30 May 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from 130a Chester Road Helsby Cheshire WA6 9NN England on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 130a Chester Road Helsby Cheshire WA6 9NN England on 1 March 2012 (2 pages) |
17 October 2011 | Incorporation
|