Biggleswade
Bedfordshire
SG18 0FP
Secretary Name | Mrs Lynne Bunnage |
---|---|
Status | Closed |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Templar Ave Baldock Herts SG7 6JW |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £148 |
Cash | £54 |
Current Liabilities | £13,873 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 March 2015 | Resolutions
|
2 March 2015 | Statement of affairs with form 4.19 (5 pages) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Statement of affairs with form 4.19 (5 pages) |
13 February 2015 | Registered office address changed from 7 Salcombe Close Biggleswade Bedfordshire SG18 0FP to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 7 Salcombe Close Biggleswade Bedfordshire SG18 0FP to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 13 February 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Director's details changed for Mr Mark William Salter-Arnold on 1 January 2012 (2 pages) |
8 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Director's details changed for Mr Mark William Salter-Arnold on 1 January 2012 (2 pages) |
8 July 2012 | Director's details changed for Mr Mark William Salter-Arnold on 1 January 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Registered office address changed from 46 Heathcliff Avenue Stotfold Hitchin Herts SG5 4EY United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 46 Heathcliff Avenue Stotfold Hitchin Herts SG5 4EY United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 July 2010 | Director's details changed for Mr Mark William Salter-Arnold on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Mark William Salter-Arnold on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Mr Mark William Salter-Arnold on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Incorporation (15 pages) |
25 April 2008 | Incorporation (15 pages) |