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 TypeDoc. Type |
Publication datePub. 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
|  |