Stockport
SK3 9AL
Secretary Name | Miss Chunhong Guo |
---|---|
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Castle Street Stockport SK3 9AL |
Registered Address | Oldhams Pet And Garden Supplies 112 Castle Street Stockport SK3 9AL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
14 November 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 112 castle street stockport greater manchester (title no GM561625). Outstanding |
---|---|
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
29 April 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
4 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 November 2016 | Registered office address changed from 112 Castle Street Stockport SK3 9AR England to 112 Castle Street Stockport SK3 9AL on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 112 Castle Street Stockport SK3 9AR England to 112 Castle Street Stockport SK3 9AL on 23 November 2016 (1 page) |
17 November 2016 | Registration of charge 092824140002, created on 14 November 2016 (9 pages) |
17 November 2016 | Registration of charge 092824140002, created on 14 November 2016 (9 pages) |
14 November 2016 | Registered office address changed from 377B Palatine Road Palatine Road Manchester M22 4FY England to 112 Castle Street Stockport SK3 9AR on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 377B Palatine Road Palatine Road Manchester M22 4FY England to 112 Castle Street Stockport SK3 9AR on 14 November 2016 (1 page) |
25 October 2016 | Registration of charge 092824140001, created on 24 October 2016 (8 pages) |
25 October 2016 | Registration of charge 092824140001, created on 24 October 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
23 March 2016 | Registered office address changed from 53 Markfield Avenue Manchester M13 9AX to 377B Palatine Road Palatine Road Manchester M22 4FY on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from 53 Markfield Avenue Manchester M13 9AX to 377B Palatine Road Palatine Road Manchester M22 4FY on 23 March 2016 (1 page) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 September 2015 | Company name changed uk wayswell export & marketing LTD\certificate issued on 01/09/15
|
1 September 2015 | Company name changed uk wayswell export & marketing LTD\certificate issued on 01/09/15
|
27 April 2015 | Accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Accounts made up to 31 March 2015 (2 pages) |
27 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
27 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|