Bishops Stortford
Hertfordshire
CM23 5JD
Director Name | Mr David Terry Conlan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(4 months after company formation) |
Appointment Duration | 9 months (resigned 10 August 2011) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 23 December 2011) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,523 |
Cash | £4,180 |
Current Liabilities | £18,703 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 21 July 2022 (overdue) |
26 August 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Application to strike the company off the register (1 page) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Termination of appointment of Paul Adams as a director (1 page) |
6 January 2012 | Termination of appointment of Paul Adams as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Appointment of Mr Paul Adams as a director (2 pages) |
30 August 2011 | Appointment of Mr Paul Adams as a director (2 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
15 August 2011 | Termination of appointment of David Conlan as a director (1 page) |
15 August 2011 | Termination of appointment of David Conlan as a director (1 page) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
8 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
22 November 2010 | Registered office address changed from 101a Crow Green Lane Pilgrims Hatch Brentwood Essex CM15 9RP on 22 November 2010 (1 page) |
22 November 2010 | Appointment of Mr David Terry Conlan as a director (2 pages) |
22 November 2010 | Appointment of Mr David Terry Conlan as a director (2 pages) |
22 November 2010 | Registered office address changed from 101a Crow Green Lane Pilgrims Hatch Brentwood Essex CM15 9RP on 22 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 31 Urban Road Bishops Stortford Hertfordshire CM23 5JD United Kingdom on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 31 Urban Road Bishops Stortford Hertfordshire CM23 5JD United Kingdom on 15 November 2010 (2 pages) |
7 July 2010 | Incorporation (22 pages) |
7 July 2010 | Incorporation (22 pages) |