Woodford
Stockport
SK7 1PF
Registered Address | 153 Moor Lane Woodford Stockport SK7 1PF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
1 at £1 | Ms Sophie Ann Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,064 |
Cash | £87,531 |
Current Liabilities | £18,205 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 153 Moor Lane Woodford Stockport SK7 1PF on 14 April 2020 (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2020 | Application to strike the company off the register (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 July 2018 | Notification of Sophie Ann Wood as a person with significant control on 26 June 2018 (2 pages) |
4 July 2018 | Notification of Sarah Dawn Wood as a person with significant control on 26 June 2018 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 March 2013 | Director's details changed for Ms Sophie Ann Wood on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Ms Sophie Ann Wood on 18 March 2013 (2 pages) |
4 March 2013 | Incorporation (23 pages) |
4 March 2013 | Incorporation (23 pages) |