Woodford Green
Essex
IG8 0XE
Registered Address | Burgundy Court Springfield Road Chelmsford CM2 6JY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Gary Norman Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £733 |
Cash | £1,585 |
Current Liabilities | £852 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (1 page) |
15 February 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
26 January 2021 | Registered office address changed from 23 Longaford Way Hutton Brentwood Essex CM13 2LT to Burgundy Court Springfield Road Chelmsford CM2 6JY on 26 January 2021 (1 page) |
15 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2020 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE to 23 Longaford Way Hutton Brentwood Essex CM13 2LT on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE to 23 Longaford Way Hutton Brentwood Essex CM13 2LT on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 465/7 High Road Woodford Green Essex IG8 0XE United Kingdom on 2 September 2011 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
20 October 2009 | Incorporation (22 pages) |
20 October 2009 | Incorporation (22 pages) |