Bridge Street Coggeshall
Colchester
Essex
CO6 1NP
Registered Address | 8 Riverside Maltings Bridge Street Coggeshall Colchester CO6 1NP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
1 at £1 | Rodney Perrin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,501 |
Cash | £3,500 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2015 | Application to strike the company off the register (3 pages) |
6 August 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Withdraw the company strike off application (1 page) |
2 July 2015 | Withdraw the company strike off application (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Application to strike the company off the register (3 pages) |
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Rodney Edward Perrin on 5 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Rodney Edward Perrin on 5 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Rodney Edward Perrin on 5 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (14 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE United Kingdom on 8 December 2009 (1 page) |
27 August 2009 | Director's change of particulars / rodney perrin / 24/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / rodney perrin / 24/08/2009 (1 page) |
17 August 2009 | Incorporation (12 pages) |
17 August 2009 | Incorporation (12 pages) |