Macclesfield
SK10 1AQ
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Antonio Lopopolo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £253,720 |
Cash | £303,169 |
Current Liabilities | £49,605 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 29 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 29 June 2016 (2 pages) |
4 February 2016 | Registered office address changed from C/O Pulse Accounting Peak View Macclesfield SK10 1AQ to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from C/O Pulse Accounting Peak View Macclesfield SK10 1AQ to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 February 2016 (2 pages) |
1 February 2016 | Declaration of solvency (3 pages) |
1 February 2016 | Appointment of a voluntary liquidator (1 page) |
1 February 2016 | Declaration of solvency (3 pages) |
1 February 2016 | Appointment of a voluntary liquidator (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Mr Antonio Lopopolo on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Antonio Lopopolo on 19 September 2013 (2 pages) |
19 September 2012 | Incorporation (24 pages) |
19 September 2012 | Incorporation (24 pages) |