Hayfield
Derbyshire
SK22 2EN
Secretary Name | John McCarthy |
---|---|
Status | Closed |
Appointed | 01 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Church View Mill Street Hayfield Derbyshire SK22 2EN |
Registered Address | Unit 12 Enterprise Centre Two Chester Street Stockport SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
11 August 2015 | Company name changed the box shop company LIMITED\certificate issued on 11/08/15
|
11 August 2015 | Change of name notice (2 pages) |
11 August 2015 | Change of name notice (2 pages) |
11 August 2015 | Company name changed the box shop company LIMITED\certificate issued on 11/08/15
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|