Brookend Stebbing
Great Dunmow
Essex
CM6 3AA
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £267,929 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 March 2020 | Liquidators' statement of receipts and payments to 27 February 2020 (19 pages) |
3 May 2019 | Liquidators' statement of receipts and payments to 27 February 2019 (21 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 27 February 2018 (24 pages) |
7 May 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (11 pages) |
7 May 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (11 pages) |
9 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (11 pages) |
9 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (11 pages) |
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Company name changed copybook LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed copybook LIMITED\certificate issued on 16/07/15
|
23 June 2015 | Change of name notice (1 page) |
23 June 2015 | Change of name notice (1 page) |
22 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (10 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 27 February 2015 (10 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (10 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 March 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 10 March 2014 (3 pages) |
10 March 2014 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 10 March 2014 (3 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of affairs with form 4.19 (6 pages) |
7 March 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Statement of affairs with form 4.19 (6 pages) |
7 March 2014 | Appointment of a voluntary liquidator (1 page) |
7 March 2014 | Resolutions
|
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 5 August 2011 (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Director's details changed for Peter Edgar Harnett on 19 June 2010 (2 pages) |
19 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Peter Edgar Harnett on 19 June 2010 (2 pages) |
19 June 2009 | Incorporation (18 pages) |
19 June 2009 | Incorporation (18 pages) |