Hazel Grove
Stockport
Cheshire
SK7 4JX
Website | www.walshecontractors.com |
---|
Registered Address | 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Donal Peter Walshe 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
2 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
9 December 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 December 2016 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2016-12-09
|
9 December 2016 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2016-12-09
|
2 November 2016 | Registered office address changed from Link House 553 High Road Wembley HA0 2DW to 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from Link House 553 High Road Wembley HA0 2DW to 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU on 2 November 2016 (2 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
7 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 September 2013 | Director's details changed for Mr Donal Peter Walshe on 28 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Donal Peter Walshe on 28 August 2013 (2 pages) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|