Burnham
Bucks
SL1 7HZ
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
9 December 2020 | Removal of liquidator by court order (21 pages) |
---|---|
20 October 2020 | Liquidators' statement of receipts and payments to 18 August 2020 (15 pages) |
11 September 2019 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 11 September 2019 (2 pages) |
5 September 2019 | Statement of affairs (8 pages) |
5 September 2019 | Appointment of a voluntary liquidator (3 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
10 November 2017 | Notification of Lukian Jacob Poleschtschuk as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
10 November 2017 | Notification of Lukian Jacob Poleschtschuk as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 August 2015 | Director's details changed for Mr Lukian Jacob Poleschtschuk on 26 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Lukian Jacob Poleschtschuk on 26 August 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
8 November 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
8 November 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|