Whitefield
Greater Manchester
M45 7TA
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Martin Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,199 |
Cash | £8,552 |
Current Liabilities | £62,428 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 September 2021 | Liquidators' statement of receipts and payments to 23 July 2021 (21 pages) |
14 August 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (15 pages) |
14 August 2019 | Registered office address changed from Boathouse Ferry Road Irlam Manchester M44 6DN to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 14 August 2019 (2 pages) |
13 August 2019 | Resolutions
|
13 August 2019 | Statement of affairs (9 pages) |
13 August 2019 | Appointment of a voluntary liquidator (3 pages) |
29 November 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-21
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|