Shrewsbury
SY3 7QJ
Wales
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Adrian Monahan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,481 |
Cash | £219 |
Current Liabilities | £14,350 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (15 pages) |
---|---|
11 August 2016 | Registered office address changed from 25 Walton Road Shrewsbury SY3 7QJ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 11 August 2016 (3 pages) |
6 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 August 2016 | Statement of affairs with form 4.19 (6 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Resolutions
|
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2015 | Registered office address changed from Wightman Chambers 14a the Square Shrewsbury Shropshire SY1 1LH to 25 Walton Road Shrewsbury SY3 7QJ on 29 May 2015 (1 page) |
29 May 2015 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Adrian Patrick Monahan on 1 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Adrian Patrick Monahan on 1 May 2015 (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Registered office address changed from 5 St. Michaels Gate Shrewsbury SY1 2HL England on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Director's details changed for Mr Adrian Patrick Monahan on 30 September 2012 (2 pages) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Incorporation (24 pages) |