Sudbury
Suffolk
CO10 2SP
Registered Address | 61 Station Road Sudbury Suffolk CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Michael Jeffrey Furniss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,860 |
Cash | £235 |
Current Liabilities | £12,059 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Mr Michael Jeffrey Furniss on 8 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Michael Jeffrey Furniss on 8 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Michael Jeffrey Furniss on 8 June 2011 (2 pages) |
3 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Director's details changed for Mr Michael Jeffrey Furniss on 8 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Mr Michael Jeffrey Furniss on 8 June 2010 (3 pages) |
5 July 2010 | Director's details changed for Mr Michael Jeffrey Furniss on 8 June 2010 (3 pages) |
9 June 2009 | Incorporation (9 pages) |
9 June 2009 | Incorporation (9 pages) |