Accrington
Lancashire
BB5 0DZ
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Josias Fletchman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £1,314 |
Current Liabilities | £1,854 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
11 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
16 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 May 2014 | Director's details changed for Mr Josias Fletchman on 2 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Josias Fletchman on 2 January 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Josias Fletchman on 2 January 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Registered office address changed from 38 Harcourt Street Stretford Manchester Lancashire M32 0JD England on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from 38 Harcourt Street Stretford Manchester Lancashire M32 0JD England on 15 May 2013 (2 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr Josias Fletchman on 1 January 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Josias Fletchman on 1 January 2013 (2 pages) |
12 April 2013 | Registered office address changed from 38 Harcourt St Goursehill Manchester Manchester M32 0JD England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 38 Harcourt St Goursehill Manchester Manchester M32 0JD England on 12 April 2013 (1 page) |
12 April 2013 | Director's details changed for Mr Josias Fletchman on 1 January 2013 (2 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|