Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Registered Address | Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Alex Alfieri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,450 |
Current Liabilities | £39,315 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
28 February 2022 | Delivered on: 4 March 2022 Persons entitled: Dtni Limited Classification: A registered charge Particulars: Legal mortgage and fixed charge over any freehold, leasehold or other immovable property. Fixed charge over all other assets, rights and interests of the company. Floating charge over whole undertaking and assets of the company. Outstanding |
---|---|
2 September 2020 | Delivered on: 2 September 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
19 December 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 (2 pages) |
---|---|
26 May 2023 | Resolutions
|
26 May 2023 | Appointment of a voluntary liquidator (3 pages) |
26 May 2023 | Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2023 (2 pages) |
26 May 2023 | Statement of affairs (10 pages) |
13 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2023 | Change of share class name or designation (2 pages) |
12 April 2023 | Resolutions
|
31 March 2023 | Change of details for Mr. Alex Alfieri as a person with significant control on 15 March 2023 (2 pages) |
31 March 2023 | Cessation of Alexander David Cutteridge as a person with significant control on 15 March 2023 (1 page) |
2 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
28 March 2022 | Change of details for Mr. Alex Alfieri as a person with significant control on 6 April 2016 (2 pages) |
25 March 2022 | Change of details for Alexander Cutteridge as a person with significant control on 2 November 2021 (2 pages) |
25 March 2022 | Change of details for Mr. Alex Alfieri as a person with significant control on 25 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
4 March 2022 | Registration of charge 084140340002, created on 28 February 2022 (35 pages) |
4 January 2022 | Director's details changed for Mr. Alex Alfieri on 1 December 2021 (2 pages) |
4 January 2022 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 4 January 2022 (1 page) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
11 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2021 | Change of share class name or designation (2 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Memorandum and Articles of Association (27 pages) |
5 November 2021 | Statement of capital following an allotment of shares on 2 November 2021
|
4 November 2021 | Notification of Alexander Cutteridge as a person with significant control on 2 November 2021 (2 pages) |
4 November 2021 | Statement of capital following an allotment of shares on 2 November 2021
|
4 November 2021 | Change of details for Mr. Alex Alfieri as a person with significant control on 2 November 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
2 September 2020 | Registration of charge 084140340001, created on 2 September 2020 (18 pages) |
17 July 2020 | Change of details for Mr. Alex Alfieri as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Director's details changed for Mr. Alex Alfieri on 17 July 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
24 June 2020 | Registered office address changed from Mbl House 16 Edward Court Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 24 June 2020 (1 page) |
12 March 2020 | Change of details for Mr. Alex Alfieri as a person with significant control on 12 March 2020 (2 pages) |
25 February 2020 | Resolutions
|
24 February 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
7 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
22 October 2018 | Registered office address changed from Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ United Kingdom to Mbl House 16 Edward Court Altrincham Cheshire WA14 5GL on 22 October 2018 (1 page) |
20 August 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (3 pages) |
5 January 2018 | Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF to Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ on 5 January 2018 (1 page) |
9 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
21 February 2013 | Incorporation
|
21 February 2013 | Incorporation
|