Chandlers Ford
Hampshire
SO53 2BS
Secretary Name | Nicola Mary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Peverells Wood Avenue Eastleigh Hampshire SO53 2BS |
Registered Address | Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£9,602 |
Cash | £6,677 |
Current Liabilities | £156,641 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 June 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (20 pages) |
---|---|
6 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Liquidators statement of receipts and payments to 8 April 2016 (19 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (19 pages) |
25 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 April 2015 | Registered office address changed from Arch 386 Geffrye Street London E2 8HZ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 April 2015 (1 page) |
28 April 2015 | Statement of affairs with form 4.19 (6 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Company name changed button finishing services LIMITED\certificate issued on 23/08/11
|
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2010 | Registered office address changed from 21-26 Gorsuch Street London E2 8HA on 20 August 2010 (1 page) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2008 | Incorporation (14 pages) |