Manchester
M15 4PN
Website | bluetreejoinery.co.uk |
---|---|
Telephone | 07 876089747 |
Telephone region | Mobile |
Registered Address | Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Paul Manson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,320 |
Cash | £300 |
Current Liabilities | £21,064 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
13 June 2019 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 13 June 2019 (2 pages) |
11 June 2019 | Resolutions
|
11 June 2019 | Statement of affairs (10 pages) |
11 June 2019 | Appointment of a voluntary liquidator (4 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-05-15
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 18 November 2013 (1 page) |
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|