Goring Heath
Reading
RG8 7ST
Registered Address | 4th Floor Churchgate House Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Neil Aldridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,516 |
Cash | £2,337 |
Current Liabilities | £73,288 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 June 2020 | Liquidators' statement of receipts and payments to 27 March 2020 (13 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 27 March 2019 (15 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 27 March 2018 (14 pages) |
20 April 2017 | Registered office address changed from Pothole House Eastfield Lane Goring Heath Reading RG8 7st to 4th Floor Churchgate House Bolton BL1 1HL on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Pothole House Eastfield Lane Goring Heath Reading RG8 7st to 4th Floor Churchgate House Bolton BL1 1HL on 20 April 2017 (2 pages) |
12 April 2017 | Appointment of a voluntary liquidator (2 pages) |
12 April 2017 | Statement of affairs with form 4.19 (6 pages) |
12 April 2017 | Statement of affairs with form 4.19 (6 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Appointment of a voluntary liquidator (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 February 2015 | Registered office address changed from The Workshop Goring Heath Reading RG8 7RR England to Pothole House Eastfield Lane Goring Heath Reading RG8 7ST on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from The Workshop Goring Heath Reading RG8 7RR England to Pothole House Eastfield Lane Goring Heath Reading RG8 7ST on 27 February 2015 (1 page) |
27 January 2015 | Registered office address changed from Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to The Workshop Goring Heath Reading RG8 7RR on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to The Workshop Goring Heath Reading RG8 7RR on 27 January 2015 (1 page) |
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from C/O C/O Melanie Curtis Accountants Ltd Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from C/O C/O Melanie Curtis Accountants Ltd Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from C/O C/O Melanie Curtis Accountants Ltd Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL on 6 November 2013 (1 page) |
20 August 2012 | Incorporation (36 pages) |
20 August 2012 | Incorporation (36 pages) |