West Timperley
Altrincham
Cheshire
WA14 5HN
Registered Address | 21 Sandiacre West Timperley Altrincham WA14 5HN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 March |
Latest Return | 17 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 31 May 2022 (overdue) |
15 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 28 March 2019 (4 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 29 March 2018 (3 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Registered office address changed from Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Abdul Wahid as a person with significant control on 25 July 2016 (2 pages) |
18 July 2017 | Notification of Abdul Wahid as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
27 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|