30 Churchgate
Bolton
Lancashire
BL1 1HL
Director Name | Ms Lin Yuan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 July 2014(same day as company formation) |
Role | Kids Products Sales |
Country of Residence | England |
Correspondence Address | 14 Ashton Grove Leeds LS8 5BR |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 April 2021 | Liquidators' statement of receipts and payments to 27 February 2021 (11 pages) |
22 January 2021 | Removal of liquidator by court order (14 pages) |
2 November 2020 | Appointment of a voluntary liquidator (3 pages) |
3 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 March 2020 | Registered office address changed from 72 Carr Manor Crescent Leeds LS17 5DE England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 9 March 2020 (2 pages) |
6 March 2020 | Statement of affairs (8 pages) |
6 March 2020 | Appointment of a voluntary liquidator (3 pages) |
6 March 2020 | Resolutions
|
10 February 2020 | Registered office address changed from Unit 7 Sheepscar House 15 Sheepscar Street South Leeds LS7 1AD England to 72 Carr Manor Crescent Leeds LS17 5DE on 10 February 2020 (1 page) |
16 June 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
14 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 September 2017 | Registered office address changed from Room G006, 83 Roseville Road Leeds LS8 5DT England to Unit 7 Sheepscar House 15 Sheepscar Street South Leeds LS7 1AD on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Room G006, 83 Roseville Road Leeds LS8 5DT England to Unit 7 Sheepscar House 15 Sheepscar Street South Leeds LS7 1AD on 20 September 2017 (1 page) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 72 Carr Manor Crescent Leeds LS17 5DE England to Room G006, 83 Roseville Road Leeds LS8 5DT on 27 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from 72 Carr Manor Crescent Leeds LS17 5DE England to Room G006, 83 Roseville Road Leeds LS8 5DT on 27 February 2017 (1 page) |
26 January 2017 | Registered office address changed from 14 Ashton Grove Leeds LS8 5BR to 72 Carr Manor Crescent Leeds LS17 5DE on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 14 Ashton Grove Leeds LS8 5BR to 72 Carr Manor Crescent Leeds LS17 5DE on 26 January 2017 (1 page) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
23 March 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
23 March 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
5 September 2014 | Director's details changed for Mr Sen Li on 24 July 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Sen Li on 24 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Lin Yuan as a director on 22 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Sen Li as a director on 22 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Sen Li as a director on 22 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Lin Yuan as a director on 22 July 2014 (1 page) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|