187a Ashley Road
Hale
WA15 9SQ
Registered Address | Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
1 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
---|---|
25 September 2020 | Resolutions
|
25 September 2020 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Milner Boardman & Partners the Old Bank 187a Ashley Road Hale WA15 9SQ on 25 September 2020 (2 pages) |
25 September 2020 | Appointment of a voluntary liquidator (3 pages) |
25 September 2020 | Declaration of solvency (5 pages) |
25 September 2020 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 September 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
4 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 March 2016 | Director's details changed for Hamza Arharbi on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Hamza Arharbi on 4 March 2016 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
23 May 2014 | Director's details changed for Hamza Arharbi on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Hamza Arharbi on 23 May 2014 (2 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|