Pinnacles
Harlow
Essex
CM19 5TJ
Secretary Name | Mrs Suzanne Ellen Britten |
---|---|
Status | Closed |
Appointed | 29 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Ash Ind Estate Flex Meadow Pinnacles Harlow Essex CM19 5TJ |
Website | hydracoach.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5084456 |
Telephone region | Unknown |
Registered Address | Unit 7 Ash Ind Estate Flex Meadow Pinnacles Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
1 at £1 | Suzanne Ellen Britten 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,052 |
Cash | £13,679 |
Current Liabilities | £31,808 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
18 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 November 2011 | Registered office address changed from Squirrels Mill Lane Broxbourne Hertfordshire EN10 7AX on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Squirrels Mill Lane Broxbourne Hertfordshire EN10 7AX on 28 November 2011 (1 page) |
26 November 2011 | Director's details changed for Mrs Suzanne Britten on 26 November 2011 (2 pages) |
26 November 2011 | Director's details changed for Mrs Suzanne Britten on 26 November 2011 (2 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
30 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
30 September 2010 | Secretary's details changed for Mrs Suzanne Ellen Britten on 29 August 2010 (1 page) |
30 September 2010 | Secretary's details changed for Mrs Suzanne Ellen Britten on 29 August 2010 (1 page) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Mrs Suzanne Britten on 29 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Suzanne Britten on 29 August 2010 (2 pages) |
14 September 2010 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP on 14 September 2010 (2 pages) |
21 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
21 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
29 August 2009 | Incorporation (20 pages) |
29 August 2009 | Incorporation (20 pages) |