Timperley
Altrincham
Cheshire
WA15 6LY
Registered Address | 9 Leslie Grove Timperley Altrincham Cheshire WA15 6LY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
1 at £1 | Michael Paul Ridley 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 9 Leslie Grove Timperley Altrincham Cheshire WA15 6LY on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 9 Leslie Grove Timperley Altrincham Cheshire WA15 6LY on 13 July 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
19 May 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
19 May 2016 | Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 June 2014 | Company name changed mike ridley engineering consultacny LIMITED\certificate issued on 25/06/14
|
25 June 2014 | Company name changed mike ridley engineering consultacny LIMITED\certificate issued on 25/06/14
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|