Sale
Cheshire
M33 7RF
Secretary Name | Mr Eliot Maddison |
---|---|
Status | Closed |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,117 |
Current Liabilities | £1,117 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
19 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 May 2019 | Registered office address changed from Dunham House Cross Street Sale M33 7HH England to International House 61 Mosley Street Manchester M2 3HZ on 29 May 2019 (1 page) |
11 April 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 August 2016 | Registered office address changed from Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF to Dunham House Cross Street Sale M33 7HH on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF to Dunham House Cross Street Sale M33 7HH on 15 August 2016 (1 page) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Secretary's details changed for Mr Eliot Maddison on 9 January 2015 (1 page) |
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Secretary's details changed for Mr Eliot Maddison on 9 January 2015 (1 page) |
11 January 2015 | Registered office address changed from 4 Grasmere Road Stretford Manchester M32 0DY to Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF on 11 January 2015 (1 page) |
11 January 2015 | Director's details changed for Mr Eliot Maddison on 8 January 2015 (2 pages) |
11 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Director's details changed for Mr Eliot Maddison on 8 January 2015 (2 pages) |
11 January 2015 | Secretary's details changed for Mr Eliot Maddison on 9 January 2015 (1 page) |
11 January 2015 | Director's details changed for Mr Eliot Maddison on 8 January 2015 (2 pages) |
11 January 2015 | Registered office address changed from 4 Grasmere Road Stretford Manchester M32 0DY to Eaton Business Centre 114 Washway Road Sale Cheshire M33 7RF on 11 January 2015 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 September 2013 | Company name changed promethean financial management LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed promethean financial management LIMITED\certificate issued on 09/09/13
|
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2012 | Incorporation (25 pages) |
9 January 2012 | Incorporation (25 pages) |