Didsbury
Manchester
M20 5PG
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £530 |
Cash | £2,859 |
Current Liabilities | £11,210 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 April 2023 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 19 April 2023 (2 pages) |
13 September 2022 | Liquidators' statement of receipts and payments to 30 August 2022 (19 pages) |
23 June 2022 | Registered office address changed from 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
17 September 2021 | Declaration of solvency (5 pages) |
7 September 2021 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to 3rd Floor 44 Peter Street Manchester Greater Manchester M2 5GP on 7 September 2021 (2 pages) |
7 September 2021 | Appointment of a voluntary liquidator (3 pages) |
7 September 2021 | Resolutions
|
18 August 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
18 August 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
16 April 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
29 January 2018 | Second filing of Confirmation Statement dated 25/03/2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 April 2017 | Director's details changed for Mr Richard Andrew Frederick Taylor on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Richard Andrew Frederick Taylor on 20 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates
|
3 April 2017 | Director's details changed for Mr Richard Andrew Frederick Taylor on 26 March 2016 (2 pages) |
3 April 2017 | Director's details changed for Mr Richard Andrew Frederick Taylor on 26 March 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 October 2014 | Registered office address changed from , Glebe Business Park Lunts Heath Road, Widnes, Cheshire, WA8 5SQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from , 108 Old Chester Road, Higher Walton, Warrington, WA4 6TG, United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 108 Old Chester Road Higher Walton Warrington WA4 6TG United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 20 October 2014 (2 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|