Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
Registered Address | 6b Claire Road Kirby Cross Frinton-On-Sea Essex CO13 0LY |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Holland and Kirby |
Built Up Area | Walton-on-the-Naze |
100 at £1 | Peter Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£258 |
Cash | £247 |
Current Liabilities | £495 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 June 2016 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 June 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 June 2016 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 June 2016 | Termination of appointment of Peter Eric Adams as a director on 22 August 2013 (1 page) |
23 June 2016 | Termination of appointment of Peter Eric Adams as a director on 22 August 2013 (1 page) |
23 June 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
26 December 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
26 August 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
26 August 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 August 2012 | Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 25 August 2012 (1 page) |
25 August 2012 | Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 25 August 2012 (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2011 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Mr Peter Eric Adams on 7 August 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Peter Eric Adams on 7 August 2010 (2 pages) |
7 December 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Mr Peter Eric Adams on 7 August 2010 (2 pages) |
7 December 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Registered office address changed from 6B Claire Road Kirby Cross Frinton on Sea Essex CO13 0LY United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
6 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
6 April 2010 | Registered office address changed from 6B Claire Road Kirby Cross Frinton on Sea Essex CO13 0LY United Kingdom on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 6B Claire Road Kirby Cross Frinton on Sea Essex CO13 0LY United Kingdom on 6 April 2010 (1 page) |
7 August 2009 | Incorporation (13 pages) |
7 August 2009 | Incorporation (13 pages) |