Hazel Grove
Stockport
Cheshire
SK7 5DA
Registered Address | Trinity 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 |
1 at £1 | Romans 12 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 November 2014 | Company name changed solow energy LIMITED\certificate issued on 25/11/14
|
25 November 2014 | Company name changed solow energy LIMITED\certificate issued on 25/11/14
|
24 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
24 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
24 November 2014 | Registered office address changed from Bentley House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA to Trinity House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Bentley House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA to Trinity House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 24 November 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 January 2014 | Director's details changed for Mr Wayne Adrian Morris on 30 September 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Wayne Adrian Morris on 30 September 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 March 2013 | Company name changed berkerley lewis LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Change of name notice (2 pages) |
11 March 2013 | Company name changed berkerley lewis LIMITED\certificate issued on 11/03/13
|
11 March 2013 | Change of name notice (2 pages) |
23 January 2013 | Change of name notice (2 pages) |
23 January 2013 | Company name changed sol-low LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Change of name notice (2 pages) |
23 January 2013 | Company name changed sol-low LIMITED\certificate issued on 23/01/13
|
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 21 March 2012 (2 pages) |
28 November 2011 | Incorporation (25 pages) |
28 November 2011 | Incorporation (25 pages) |