Altrincham
Cheshire
WA15 8DB
Director Name | Mrs Haley Molly Bellis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD |
Registered Address | 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mrs Haley Molly Bellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,975 |
Cash | £500 |
Current Liabilities | £52,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
3 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 4 May 2016
|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Statement of capital following an allotment of shares on 11 February 2015
|
12 May 2017 | Statement of capital following an allotment of shares on 11 February 2015
|
12 May 2017 | Statement of capital following an allotment of shares on 11 February 2015
|
12 May 2017 | Statement of capital following an allotment of shares on 11 February 2015
|
11 May 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 March 2015 | Termination of appointment of Haley Molly Bellis as a director on 11 February 2015 (1 page) |
26 March 2015 | Appointment of Mr David Bellis as a director on 11 February 2015 (2 pages) |
26 March 2015 | Termination of appointment of Haley Molly Bellis as a director on 11 February 2015 (1 page) |
26 March 2015 | Appointment of Mr David Bellis as a director on 11 February 2015 (2 pages) |
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed haley bellis LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed haley bellis LIMITED\certificate issued on 10/03/15
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD United Kingdom to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page) |
30 January 2014 | Incorporation (35 pages) |
30 January 2014 | Incorporation (35 pages) |