-
THE VIEW ABERSOCH LTD - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 10015687
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- HAYWOOD, Julie Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-19
- Age Of Company 2016-02-19 8 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mrs Julie Anne Haywood
- Mr Oliver Peter Haywood
- Mr Julie Anne Haywood
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-03-04
- Last Date: 2018-02-18
-
THE VIEW ABERSOCH LTD Company Description
- THE VIEW ABERSOCH LTD is a ltd registered in United Kingdom with the Company reg no 10015687. Its current trading status is "live". It was registered 2016-02-19. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 2017-03-31.It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get THE VIEW ABERSOCH LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The View Abersoch Ltd - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
- 2016-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE VIEW ABERSOCH LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-05) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-11) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-11) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-02) - LIQ03
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-07-02) - 600
-
resolution (2018-07-02) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-07-02) - LIQ02
-
accounts-with-accounts-type-micro-entity (2018-04-23) - AA
-
change-to-a-person-with-significant-control (2018-03-01) - PSC04
-
termination-director-company-with-name-termination-date (2018-03-01) - TM01
-
gazette-filings-brought-up-to-date (2018-02-03) - DISS40
-
gazette-notice-compulsory (2018-01-23) - GAZ1
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-11-17) - AA01
-
appoint-person-director-company-with-name-date (2017-03-01) - AP01
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01
-
incorporation-company (2016-02-19) - NEWINC
-
termination-director-company-with-name-termination-date (2016-04-11) - TM01