Pewsey
Wiltshire
SN9 5LZ
Director Name | Mr James Richard Manners |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ |
Registered Address | RSM Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Next Accounts Due | 20 February 2012 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 3 June 2017 (overdue) |
---|
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
---|---|
6 September 2013 | Appointment of a voluntary liquidator (1 page) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (33 pages) |
6 September 2013 | Notice of ceasing to act as a voluntary liquidator (33 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (13 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 11 March 2013 (13 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 11 March 2013 (13 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Statement of affairs with form 4.19 (5 pages) |
21 March 2012 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Statement of affairs with form 4.19 (5 pages) |
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
21 March 2012 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England on 19 August 2011 (1 page) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-06
|
22 March 2011 | Termination of appointment of James Manners as a director (2 pages) |
22 March 2011 | Termination of appointment of James Manners as a director (2 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
11 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
9 November 2010 | Company name changed sheisreal LIMITED\certificate issued on 09/11/10
|
9 November 2010 | Company name changed sheisreal LIMITED\certificate issued on 09/11/10
|
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|