Stockton Heath
Warrington
Cheshire
WA4 6DS
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 19 July 2023 (overdue) |
5 August 2023 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023 (2 pages) |
---|---|
18 February 2023 | Appointment of a voluntary liquidator (4 pages) |
18 February 2023 | Statement of affairs (10 pages) |
18 February 2023 | Resolutions
|
18 February 2023 | Registered office address changed from 9 Ellesmere Rd Ellesmere Road Stockton Heath Warrington Cheshire WA4 6DS United Kingdom to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 18 February 2023 (2 pages) |
22 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
20 August 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
15 July 2019 | Director's details changed for Mr Gordon Randall Pepper on 9 July 2019 (2 pages) |
25 February 2019 | Resolutions
|
10 July 2018 | Incorporation Statement of capital on 2018-07-10
|