Sutton In Ashfield
Nottinghamshire
NG17 4FS
Registered Address | Burnden House Viking Street Bolton BL3 2RR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Sean Michael Ferrer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £906 |
Cash | £9,115 |
Current Liabilities | £19,958 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Application to strike the company off the register (1 page) |
26 April 2022 | Change of details for Mr Sean Michael Parry as a person with significant control on 26 April 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
12 April 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 March 2021 | Resolutions
|
22 January 2021 | Resolutions
|
19 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 June 2020 | Confirmation statement made on 16 April 2020 with updates (3 pages) |
3 June 2020 | Registered office address changed from 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS to Burnden House Viking Street Bolton BL3 2RR on 3 June 2020 (1 page) |
7 June 2019 | Director's details changed for Mr Sean Ferrer on 7 June 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Change of name notice (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 February 2019 | Director's details changed (2 pages) |
19 February 2019 | Change of details for Mr Sean Michael Parry as a person with significant control on 16 February 2019 (2 pages) |
21 November 2018 | Director's details changed for Mr Sean Ferrer on 13 November 2018 (2 pages) |
20 November 2018 | Change of details for a person with significant control (2 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 January 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 February 2016 | Director's details changed for Mr Sean Ferrer on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Sean Ferrer on 25 February 2016 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
23 June 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 March 2015 | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG England to 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG England to 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG England to 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS on 5 March 2015 (1 page) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|