Marple
Stockport
Cheshire
SK6 6AA
Registered Address | 1st Floor 81a Stockport Road Marple Stockport Cheshire SK6 6AA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
100 at £1 | Robert Crutchley 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 August |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 June 2016 | Registered office address changed from Suite 2 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 1st Floor 81a Stockport Road Marple Stockport Cheshire SK6 6AA on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Suite 2 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 1st Floor 81a Stockport Road Marple Stockport Cheshire SK6 6AA on 27 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered office address changed from Suite 3 Marple House 39 Stockport Rd Marple Stockport Cheshire SK6 6BD England to Suite 2 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 23 September 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Robert Steven Crutchley on 29 August 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Robert Steven Crutchley on 29 August 2015 (2 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Registered office address changed from Suite 3 Marple House 39 Stockport Rd Marple Stockport Cheshire SK6 6BD England to Suite 2 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD on 23 September 2015 (1 page) |
23 March 2015 | Company name changed headfoneheaven LTD\certificate issued on 23/03/15
|
23 March 2015 | Company name changed headfoneheaven LTD\certificate issued on 23/03/15
|
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|