Ipswich
IP1 4JJ
Director Name | Mr Damian Claxton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 47 Knightsdale Road Ipswich IP1 4JJ |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Damian Claxton 50.00% Ordinary |
---|---|
1 at £1 | Mathew Carmichael 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,257 |
Cash | £7,892 |
Current Liabilities | £51,900 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 July 2020 | Registered office address changed from Mcl Accountants Tower House 298 Main Road Harwich Essex CO12 3PJ England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 24 July 2020 (2 pages) |
23 July 2020 | Resolutions
|
23 July 2020 | Appointment of a voluntary liquidator (4 pages) |
23 July 2020 | Statement of affairs (8 pages) |
17 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 March 2018 | Registered office address changed from C/O Mcl Accountants Miranda House the Quay Harwich Essex CO12 3JW England to Mcl Accountants Tower House 298 Main Road Harwich Essex CO12 3PJ on 1 March 2018 (1 page) |
28 June 2017 | Notification of Damian Claxton as a person with significant control on 17 June 2017 (2 pages) |
28 June 2017 | Notification of Damian Claxton as a person with significant control on 17 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Mathew Carmichael as a person with significant control on 17 June 2017 (2 pages) |
28 June 2017 | Notification of Mathew Carmichael as a person with significant control on 17 June 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Registered office address changed from C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH England to C/O Mcl Accountants Miranda House the Quay Harwich Essex CO12 3JW on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH England to C/O Mcl Accountants Miranda House the Quay Harwich Essex CO12 3JW on 30 March 2016 (1 page) |
15 February 2016 | Registered office address changed from Unit 2 47 Knightsdale Road Ipswich IP1 4JJ to C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Unit 2 47 Knightsdale Road Ipswich IP1 4JJ to C/O Mcl Accountants Unit 1, the Enterprise Centre Tyler Street Harwich Essex CO12 4PH on 15 February 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 June 2013 | Incorporation (25 pages) |
17 June 2013 | Incorporation (25 pages) |