Heyrod
Stalybridge
Cheshire
SK15 3BT
Website | carterscaffolding.co.uk |
---|
Registered Address | 2 Pennine View Heyrod Stalybridge Cheshire SK15 3BT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher James Carter 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
12 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
---|---|
12 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 July 2019 | Notification of Christopher James Carter as a person with significant control on 1 July 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 October 2017 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2017-10-30
|
30 October 2017 | Confirmation statement made on 13 February 2017 with no updates (3 pages) |
30 October 2017 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2017-10-30
|
30 October 2017 | Confirmation statement made on 13 February 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 29 February 2016 (2 pages) |
27 April 2017 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2017-04-27
|
27 April 2017 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 April 2017 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2017-04-27
|
26 April 2017 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 April 2015 | Director's details changed for Mr Christopher James Carter on 9 February 2015 (3 pages) |
8 April 2015 | Director's details changed for Mr Christopher James Carter on 9 February 2015 (3 pages) |
8 April 2015 | Director's details changed for Mr Christopher James Carter on 9 February 2015 (3 pages) |
27 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 79 Broadhill Road Stalybridge Cheshire SK15 1HW England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 79 Broadhill Road Stalybridge Cheshire SK15 1HW England on 16 February 2012 (1 page) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|