Wolverhampton
West Midlands
WV6 8TU
Secretary Name | Mr Anthony Phillip Reeves |
---|---|
Status | Closed |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Woodthorne Road, Tettenhall Wolverhampton West Midlands WV6 8TU |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,240 |
Cash | £5,151 |
Current Liabilities | £18,840 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2021 | Notice of final account prior to dissolution (15 pages) |
11 August 2021 | Progress report in a winding up by the court (30 pages) |
19 October 2020 | Appointment of a liquidator (3 pages) |
16 October 2020 | Notice of removal of liquidator by court (7 pages) |
20 August 2020 | Progress report in a winding up by the court (21 pages) |
2 August 2019 | Progress report in a winding up by the court (20 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
30 August 2018 | Progress report in a winding up by the court (17 pages) |
25 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 25 August 2017 (2 pages) |
25 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 25 August 2017 (2 pages) |
23 August 2017 | Progress report in a winding up by the court (18 pages) |
23 August 2017 | Progress report in a winding up by the court (18 pages) |
30 June 2016 | Registered office address changed from 27 Woodthorne Road Tettenhall Wolverhampton West Midlands WV6 8TU United Kingdom to 100 Borough High Street London SE1 1LB on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from 27 Woodthorne Road Tettenhall Wolverhampton West Midlands WV6 8TU United Kingdom to 100 Borough High Street London SE1 1LB on 30 June 2016 (2 pages) |
28 June 2016 | Appointment of a liquidator (2 pages) |
28 June 2016 | Appointment of a liquidator (2 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Order of court to wind up (2 pages) |
3 July 2014 | Order of court to wind up (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mrs Alison Jayne Reeves on 17 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mrs Alison Jayne Reeves on 17 February 2011 (2 pages) |
17 February 2011 | Incorporation (44 pages) |
17 February 2011 | Incorporation (44 pages) |