56 Peter Street
Manchester
M2 3NQ
Registered Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Valerie Ward & Deborah Ann Ward & John Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,888 |
Cash | £49,003 |
Current Liabilities | £12,502 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2023 | Application to strike the company off the register (1 page) |
27 June 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
16 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
22 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
7 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page) |
17 May 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
26 November 2020 | Director's details changed for Deborah Ann Ward on 26 November 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Deborah Ann Ward on 7 November 2018 (2 pages) |
18 January 2019 | Change of details for Ms Deborah Ann Ward as a person with significant control on 7 November 2018 (2 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
14 March 2017 | Registered office address changed from Care of Lloyd Piggott Limited Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Care of Lloyd Piggott Limited Wellington House 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
28 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
28 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
8 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ United Kingdom on 29 February 2012 (1 page) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|