Fleetwood
Lancashire
FY7 6EB
Registered Address | The Copper Room Deva Centre Barnards Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Kamal Srivastava 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,151 |
Cash | £180,317 |
Current Liabilities | £99,401 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
27 June 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (9 pages) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (9 pages) |
24 May 2016 | Director's details changed for Mr Kamal Srivastava on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Kamal Srivastava on 24 May 2016 (2 pages) |
1 April 2016 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB to The Copper Room Deva Centre Barnards Way Manchester M3 7BG on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 17 st. Peters Place Fleetwood Lancashire FY7 6EB to The Copper Room Deva Centre Barnards Way Manchester M3 7BG on 1 April 2016 (2 pages) |
31 March 2016 | Declaration of solvency (3 pages) |
31 March 2016 | Declaration of solvency (3 pages) |
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 January 2015 | Director's details changed for Mr Kamal Srivastava on 20 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Kamal Srivastava on 20 January 2015 (2 pages) |
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 October 2012 | Incorporation
|
9 October 2012 | Incorporation
|