Partington
Manchester
M31 4PF
Website | www.pestcontrol247.co.uk/ |
---|---|
Telephone | 0161 8831155 |
Telephone region | Manchester |
Registered Address | 2 Grasmere Road Partington Manchester M31 4PF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Partington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rick Young 100.00% Ordinary |
---|
Latest Accounts | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
18 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Micro company accounts made up to 29 July 2019 (2 pages) |
26 August 2019 | Micro company accounts made up to 29 July 2018 (2 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 July 2018 | Micro company accounts made up to 29 July 2017 (2 pages) |
29 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
20 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
19 September 2017 | Cessation of Ricky Young as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Ricky Young as a person with significant control on 19 September 2017 (1 page) |
12 August 2017 | Notification of Ricky Young as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Notification of Ricky Young as a person with significant control on 12 August 2017 (2 pages) |
12 August 2017 | Notification of Ricky Young as a person with significant control on 6 April 2016 (2 pages) |
12 August 2017 | Change of details for Mr Rick Young as a person with significant control on 12 August 2017 (2 pages) |
12 August 2017 | Change of details for Mr Rick Young as a person with significant control on 12 August 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 April 2017 | Director's details changed for Mr Rick Young on 23 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Rick Young on 23 April 2017 (2 pages) |
13 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 November 2013 | Company name changed 247 pest control LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Company name changed 247 pest control LIMITED\certificate issued on 05/11/13
|
15 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Change of name notice (2 pages) |
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|