Altrincham
WA15 7HL
Website | www.blue-cannon.co.uk |
---|
Registered Address | C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
1 at £1 | Philip Buchanan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 June 2018 | Appointment of a voluntary liquidator (3 pages) |
13 June 2018 | Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 13 June 2018 (2 pages) |
24 May 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
29 December 2017 | Administrator's progress report (23 pages) |
10 August 2017 | Result of meeting of creditors (4 pages) |
10 August 2017 | Result of meeting of creditors (4 pages) |
14 July 2017 | Statement of administrator's proposal (38 pages) |
14 July 2017 | Statement of administrator's proposal (38 pages) |
6 June 2017 | Registered office address changed from Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 6 June 2017 (2 pages) |
6 June 2017 | Registered office address changed from Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 6 June 2017 (2 pages) |
4 June 2017 | Appointment of an administrator (3 pages) |
4 June 2017 | Appointment of an administrator (3 pages) |
12 May 2017 | Compulsory strike-off action has been suspended (1 page) |
12 May 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Registered office address changed from 71 Ridgeway Road Timperley Altrincham WA15 7HL England to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 71 Ridgeway Road Timperley Altrincham WA15 7HL England to Paul House Stockport Road Timperley Altrincham Cheshire WA15 7SF on 10 August 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|