Whitchurch Canonicorum
Dorset
DT6 6RH
Registered Address | C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Stacey Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,341 |
Cash | £55 |
Current Liabilities | £77,404 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 19 June 2015 (11 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 6 May 2014 (15 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 6 May 2014 (15 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (15 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (15 pages) |
10 July 2014 | Registered office address changed from Eita House Birmingham Road Stratford upon Avon CV37 0AG on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from Eita House Birmingham Road Stratford upon Avon CV37 0AG on 10 July 2014 (2 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2013 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU England on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU England on 20 May 2013 (2 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Statement of affairs with form 4.19 (5 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (5 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|
21 January 2011 | Incorporation
|