Waterside Shirley
Solihull
West Midlands
B90 1UD
Secretary Name | Harsharnjeet Panesar |
---|---|
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Marshall Lake Road Shirley Solihull West Midlands B90 4PL |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Shalinder Panesar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,144 |
Cash | £169,459 |
Current Liabilities | £118,315 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 November 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
8 June 2017 | Liquidators' statement of receipts and payments to 4 April 2017 (14 pages) |
28 April 2016 | Registered office address changed from 56 Bridge House Waterside Shirley Solihull West Midlands B90 1UD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 28 April 2016 (2 pages) |
27 April 2016 | Declaration of solvency (3 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
21 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 February 2013 | Director's details changed for Mr Shalinder Panesar on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Shalinder Panesar on 5 February 2013 (2 pages) |
27 November 2012 | Director's details changed for Mr Shalinder Panesar on 27 November 2012 (2 pages) |
27 November 2012 | Register(s) moved to registered office address (1 page) |
27 November 2012 | Register inspection address has been changed from 24 Marshall Lake Road Shirley Solihull West Midlands B90 4PL England (1 page) |
27 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 February 2012 | Registered office address changed from 24 Marshall Lake Road Solihull B90 4PL United Kingdom on 13 February 2012 (1 page) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Director's details changed for Mr Shalinder Panesar on 27 October 2009 (2 pages) |
10 December 2009 | Register inspection address has been changed (1 page) |
10 November 2008 | Appointment terminated secretary harsharnjeet panesar (1 page) |
27 October 2008 | Incorporation (21 pages) |