High Wycombe
Buckinghamshire
HP12 4LR
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 January 2019 | Liquidators' statement of receipts and payments to 14 November 2018 (11 pages) |
23 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
7 February 2018 | Liquidators' statement of receipts and payments to 14 November 2017 (11 pages) |
9 December 2016 | Registered office address changed from 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 December 2016 (2 pages) |
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of affairs with form 4.19 (5 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of affairs with form 4.19 (5 pages) |
6 December 2016 | Appointment of a voluntary liquidator (1 page) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 December 2014 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ on 12 December 2014 (1 page) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 November 2013 | Director's details changed for Mrs Leanora Pawley on 28 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mrs Leanora Pawley on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mrs Leanora Pawley on 28 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mrs Leanora Pawley on 29 November 2013 (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 October 2013 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 21 October 2013 (1 page) |
14 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
11 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
11 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 January 2013 | Registered office address changed from 49 Ferniefields High Wycombe Buckinghamshire HP12 4SN England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 49 Ferniefields High Wycombe Buckinghamshire HP12 4SN England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 49 Ferniefields High Wycombe Buckinghamshire HP12 4SN England on 3 January 2013 (1 page) |
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|