Timperley
Altrincham
Cheshire
WA15 7AB
Website | elegantfires.co.uk |
---|---|
Telephone | 0161 9291845 |
Telephone region | Manchester |
Registered Address | 16 Clay Lane Timperley Altrincham Cheshire WA15 7AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
1 at £1 | Philip Rollings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122 |
Cash | £2,561 |
Current Liabilities | £17,139 |
Latest Accounts | 31 July 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 November 2016 | Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page) |
11 November 2016 | Previous accounting period extended from 29 February 2016 to 31 July 2016 (1 page) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Phillip Rollings on 20 August 2012 (2 pages) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Phillip Rollings on 20 August 2012 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Registered office address changed from 29 Church View Lymm Cheshire WA13 9ES United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 29 Church View Lymm Cheshire WA13 9ES United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 29 Church View Lymm Cheshire WA13 9ES United Kingdom on 8 July 2013 (2 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Incorporation (21 pages) |
21 February 2012 | Incorporation (21 pages) |