Bury New Road
Whitefield
M45 7TA
Registered Address | Leonard Curtis Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Richard Button 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206 |
Current Liabilities | £115,904 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
30 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 August 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (16 pages) |
18 June 2019 | Registered office address changed from 1 School Lane Wisbech Cambridgeshire PE13 1AW to Leonard Curtis Elms Square Bury New Road Whitefield M45 7TA on 18 June 2019 (2 pages) |
17 June 2019 | Resolutions
|
17 June 2019 | Appointment of a voluntary liquidator (4 pages) |
17 June 2019 | Statement of affairs (10 pages) |
7 February 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 January 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Richard Button on 18 January 2018 (2 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
14 January 2013 | Incorporation (21 pages) |
14 January 2013 | Incorporation (21 pages) |