South Woodham Ferrers
Chelmsford
Essex
CM3 5UL
Registered Address | 39 Redhills Road Redhills Industrial Est South Woodham Ferrers Chelmsford Essex CM3 5UL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
1 at £1 | Paul Anthony French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £582 |
Cash | £13,923 |
Current Liabilities | £227,393 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (2 pages) |
29 June 2017 | Application to strike the company off the register (2 pages) |
1 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Director's details changed for Mr Paul Anthony French on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Paul Anthony French on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Paul Anthony French on 1 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Registered office address changed from Ex-Catrina Nurseries Ongar Road Brentwood Essex CM15 9SA England on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from Ex-Catrina Nurseries Ongar Road Brentwood Essex CM15 9SA England on 28 July 2011 (2 pages) |
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|