Rural Development Program LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 6, 2015)
- all other documents available
- 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 | 2015-03-31 | |
Cash in hand | £5,496 | -32.23% |
Net Worth | £1,114 | -199.92% |
Liabilities | £10,314 | +5.81% |
Fixed Assets | £359,810 | +6.21% |
Total assets | £365,306 | +5.63% |
Shareholder's funds | £1,114 | -199.92% |
Total liabilities | £10,314 | +5.81% |
CHESHIRE OAKS FISHERIES LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07494303 |
Record last updated | Thursday, February 16, 2017 2:51:04 AM UTC |
Official Address | Kay Johnson Gee 201 Chapel Street Manchester Salford M35eq Ordsall There are 52 companies registered at this street |
Locality | Ordsall |
Region | England |
Postal Code | M35EQ |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 16, 2017 | Final meetings |  |
Registry | Apr 26, 2016 | Statement of company's affairs |  |
Registry | Apr 18, 2016 | Change of registered office address |  |
Registry | Apr 9, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 9, 2016 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Apr 1, 2016 | Appointment of liquidators |  |
Notices | Apr 1, 2016 | Resolutions for winding-up |  |
Notices | Mar 14, 2016 | Meetings of creditors |  |
Registry | Mar 11, 2016 | Change of registered office address |  |
Registry | Feb 14, 2016 | Annual return |  |
Financials | Dec 6, 2015 | Annual accounts |  |
Registry | Oct 6, 2015 | Change of registered office address |  |
Registry | Sep 18, 2015 | Company name change |  |
Registry | Sep 18, 2015 | Change of name certificate |  |
Registry | Sep 1, 2015 | Resignation of one Director |  |
Registry | Sep 1, 2015 | Resignation of one Director 7494... |  |
Registry | Sep 1, 2015 | Resignation of one Director |  |
Registry | Jul 1, 2015 | Resignation of 3 people: a man and 2 women |  |
Registry | Apr 21, 2015 | Annual return |  |
Financials | Dec 31, 2014 | Annual accounts |  |
Registry | Jun 21, 2014 | Resignation of one Secretary |  |
Registry | Jun 21, 2014 | Appointment of a woman as Director |  |
Registry | Jun 21, 2014 | Appointment of a woman as Director 7494... |  |
Registry | Jun 21, 2014 | Appointment of a man as Director |  |
Registry | Jun 1, 2014 | Three appointments: a man and 2 women,: a man and 2 women |  |
Registry | Jan 19, 2014 | Annual return |  |
Financials | Dec 31, 2013 | Annual accounts |  |
Registry | May 31, 2013 | Annual return |  |
Registry | May 22, 2013 | Notice of striking-off action discontinued |  |
Registry | May 21, 2013 | First notification of strike-off action in london gazette |  |
Financials | Oct 16, 2012 | Annual accounts |  |
Registry | May 18, 2012 | Change of registered office address |  |
Registry | Feb 17, 2012 | Change of accounting reference date |  |
Registry | Jan 19, 2012 | Annual return |  |
Registry | Jan 17, 2011 | Appointment of a man as Property Landlord and Director |  |