Manchester
Lancashire
M15 4JE
Website | www.petermeredith.com |
---|
Registered Address | St Georges's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Peter James Meredith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,699 |
Cash | £22,912 |
Current Liabilities | £10,213 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2021 | Application to strike the company off the register (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 December 2020 | Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 January 2018 | Change of details for Mr Peter James Meredith as a person with significant control on 23 October 2017 (2 pages) |
4 January 2018 | Change of details for Mr Peter James Meredith as a person with significant control on 23 October 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Peter James Meredith on 23 October 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Peter James Meredith on 23 October 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr Peter James Meredith on 15 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Peter James Meredith on 15 May 2016 (2 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2013 | Registered office address changed from 1 the Beeches West Didsbury Manchester M20 2BG on 15 November 2013 (1 page) |
15 November 2013 | Director's details changed for Mr Peter James Meredith on 17 October 2013 (2 pages) |
15 November 2013 | Registered office address changed from 1 the Beeches West Didsbury Manchester M20 2BG on 15 November 2013 (1 page) |
15 November 2013 | Director's details changed for Mr Peter James Meredith on 17 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
14 November 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|