Stanway
Colchester
Essex
Co3 Oqu
Secretary Name | Belinda Buckle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Woden Avenue Stanway Colchester Essex CO3 0QY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | Application to strike the company off the register (5 pages) |
17 April 2012 | Application to strike the company off the register (5 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 May 2011 | Director's details changed for Mr Daniel Ferretti on 28 April 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Daniel Ferretti on 28 April 2011 (2 pages) |
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Company name changed the home buyers agent LTD\certificate issued on 21/02/11
|
21 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 23 woden avenue stanway colchester essex CO3 0QU (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 23 woden avenue stanway colchester essex CO3 0QU (1 page) |
6 March 2008 | Return made up to 14/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (5 pages) |
8 October 2007 | Return made up to 17/08/07; full list of members (5 pages) |
8 October 2007 | Return made up to 17/08/07; full list of members (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2006 | Return made up to 17/12/05; full list of members
|
7 March 2006 | Return made up to 17/12/05; full list of members (6 pages) |
7 March 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: romnis new cut great bentley CO7 8LE (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: romnis new cut great bentley CO7 8LE (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
17 December 2003 | Incorporation (13 pages) |