Exit To Garden LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 25, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £16,784 | +82.82% |
Net Worth | £907 | +600.44% |
Fixed Assets | £14,073 | -11.62% |
Trade Debtors | £40,021 | +29.18% |
Total assets | £7,981 | +20.37% |
Shareholder's funds | £4,144 | +53.30% |
SPITFIRE ARCHITECTURAL CONSULTANTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06540733 |
Record last updated | Friday, January 2, 2015 2:50:37 PM UTC |
Official Address | Focus Insolvency Group Skull House Lane Appley Bridge Wigan Lancs Wn69dw Wrightington There are 36 companies registered at this street |
Postal Code | WN69DW |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 7, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jan 7, 2014 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Sep 16, 2013 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Feb 18, 2013 | Change of registered office address | |
Registry | Feb 15, 2013 | Statement of company's affairs | |
Registry | Feb 15, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 15, 2013 | Extraordinary resolution in creditors, voluntary liquidation | |
Financials | Oct 25, 2012 | Annual accounts | |
Registry | Apr 5, 2012 | Annual return | |
Financials | Aug 8, 2011 | Annual accounts | |
Registry | Mar 31, 2011 | Annual return | |
Registry | Mar 18, 2011 | Company name change | |
Registry | Mar 18, 2011 | Change of name certificate | |
Registry | Mar 2, 2011 | Notice of change of name nm01 - resolution | |
Financials | Sep 21, 2010 | Annual accounts | |
Registry | Apr 28, 2010 | Change of particulars for secretary | |
Registry | Apr 28, 2010 | Annual return | |
Registry | Apr 28, 2010 | Change of particulars for director | |
Registry | Apr 28, 2010 | Change of particulars for director 6540... | |
Financials | Jan 16, 2010 | Annual accounts | |
Registry | Apr 7, 2009 | Annual return | |
Registry | Apr 7, 2009 | Appointment of a man as Secretary | |
Registry | Apr 6, 2009 | Resignation of a secretary | |
Registry | Jan 1, 2009 | Appointment of a man as Secretary | |
Registry | Jan 1, 2009 | Resignation of one Secretary (a man) | |
Registry | Aug 13, 2008 | Change in situation or address of registered office | |
Registry | Jun 3, 2008 | Memorandum of association | |
Registry | Jun 3, 2008 | Varying share rights and names | |
Registry | May 7, 2008 | Particulars of a mortgage or charge | |
Registry | Mar 20, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 20, 2008 | Two appointments: 2 men | |