Locking Grove
Weston-Super-Mare
Somerset
BS24 7AB
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£36,778 |
Cash | £3,190 |
Current Liabilities | £39,968 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2016 | Final Gazette dissolved following liquidation (1 page) |
29 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
29 July 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
19 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (17 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (17 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (17 pages) |
15 April 2016 | Court order insolvency:court order - removal/ replacement of liquidator (18 pages) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Court order insolvency:court order - removal/ replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (26 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (26 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (26 pages) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (14 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (14 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (14 pages) |
1 July 2014 | Registered office address changed from Bainees & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Bainees & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Bainees & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (7 pages) |
8 April 2014 | Registered office address changed from 17 Flowerdown Road Locking Weston-Super-Mare Avon BS24 7AB England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 17 Flowerdown Road Locking Weston-Super-Mare Avon BS24 7AB England on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 17 Flowerdown Road Locking Weston-Super-Mare Avon BS24 7AB England on 8 April 2014 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 12 December 2012 with a full list of shareholders Statement of capital on 2013-06-12
|
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2013 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 34 Boulevard Weston-Super-Mare Somerset BS23 1NF England on 10 June 2013 (1 page) |
18 May 2013 | Registration of charge 078779630001 (15 pages) |
18 May 2013 | Registration of charge 078779630001 (15 pages) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|