Parc Menter
Cross Hands
Carmarthenshire
SA14 6RA
Wales
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£10,850 |
Cash | £210 |
Current Liabilities | £76,954 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 September 2020 | Registered office address changed from 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages) |
---|---|
8 September 2020 | Appointment of a voluntary liquidator (4 pages) |
31 July 2017 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 31 July 2017 (2 pages) |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
11 February 2015 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 11 February 2015 (2 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Resolutions
|
10 February 2015 | Statement of affairs with form 4.19 (6 pages) |
10 February 2015 | Resolution INSOLVENCY:Liquidators appointment (1 page) |
10 February 2015 | Statement of affairs with form 4.19 (6 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Resolution INSOLVENCY:Liquidators appointment (1 page) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 May 2014 | Amended accounts made up to 31 August 2012 (4 pages) |
6 May 2014 | Amended accounts made up to 31 August 2012 (4 pages) |
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
1 September 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Company name changed rkp decorating services LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Company name changed rkp decorating services LIMITED\certificate issued on 11/08/11
|
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
1 July 2011 | Incorporation (22 pages) |
1 July 2011 | Incorporation (22 pages) |