20 Tontine Street
Stoke-On-Trent
ST1 1NQ
Registered Address | 4th Floor Churchgate House 30churchgate Bolton Greater Manchester BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 February 2020 | Liquidators' statement of receipts and payments to 5 December 2019 (15 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 5 December 2018 (16 pages) |
5 January 2018 | Registered office address changed from 14 Mill Street Bradford West Yorkshire BD1 4AB to 4th Floor Churchgate House 30Churchgate Bolton Greater Manchester BL1 1HL on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from 14 Mill Street Bradford West Yorkshire BD1 4AB to 4th Floor Churchgate House 30Churchgate Bolton Greater Manchester BL1 1HL on 5 January 2018 (2 pages) |
29 December 2017 | Resolutions
|
29 December 2017 | Statement of affairs (8 pages) |
29 December 2017 | Statement of affairs (8 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Resolutions
|
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|
11 July 2013 | Incorporation Statement of capital on 2013-07-11
|