Springfield
Chelmsford
Essex
CM1 6FP
Secretary Name | Mr Trevor John McCallum |
---|---|
Status | Closed |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Renoir Place Springfield Chelmsford Essex CM1 6FP |
Registered Address | 14 Renoir Place Springfield Chelmsford Essex CM1 6FP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
1 at £1 | Trevor John Mccallum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,224 |
Cash | £3,316 |
Current Liabilities | £37,641 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2015 | Voluntary strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Application to strike the company off the register (3 pages) |
13 November 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
21 January 2014 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 2 July 2013 (1 page) |
16 November 2012 | Registered office address changed from C/O Devenish & Co Lawrence House the Street Hatfield Peverel Chelmsford Essex CM3 2DN England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 16 November 2012 (1 page) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Trevor John Mccallum on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Trevor John Mccallum on 4 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Mr Trevor John Mccallum on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Trevor John Mccallum on 4 May 2011 (2 pages) |
15 March 2011 | Registered office address changed from 14 Renoir Place Springfield Chelmsford Essex CM1 6FP United Kingdom on 15 March 2011 (1 page) |
9 March 2011 | Company name changed trev scaffolding LIMITED\certificate issued on 09/03/11
|
21 February 2011 | Resolutions
|
16 June 2010 | Incorporation (22 pages) |