Bishop's Stortford
Hertfordshire
CM23 3EP
Secretary Name | Claire Flack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 week, 4 days after company formation) |
Appointment Duration | 8 years (closed 08 September 2017) |
Role | Company Director |
Correspondence Address | 9 Audrey Gardens Bishops Stortford Herts CB23 3EP |
Website | scrubberscleaning.co.uk |
---|---|
Telephone | 01279 833595 |
Telephone region | Bishops Stortford |
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 | 9 other UK companies use this postal address |
1 at £1 | John Flack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721 |
Cash | £5,832 |
Current Liabilities | £14,279 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 May 2016 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 19 May 2016 (2 pages) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Statement of affairs with form 4.19 (6 pages) |
16 May 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
7 October 2010 | Change of name notice (1 page) |
7 October 2010 | Change of name notice (1 page) |
7 October 2010 | Company name changed scrubbers cleanning services LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Company name changed scrubbers cleanning services LIMITED\certificate issued on 07/10/10
|
23 September 2010 | Director's details changed for Mr John Flack on 21 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr John Flack on 21 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from 8 Brisons Close Linton Cambridge CB21 4ND on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 8 Brisons Close Linton Cambridge CB21 4ND on 20 September 2010 (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page) |
23 September 2009 | Secretary appointed claire flack (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page) |
23 September 2009 | Secretary appointed claire flack (1 page) |
21 August 2009 | Incorporation (11 pages) |
21 August 2009 | Incorporation (11 pages) |