Rochford
SS4 1EF
Website | www.countyprojectsltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4677172 |
Telephone region | Unknown |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
1 at £1 | Gregory Barton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,250 |
Cash | £14,558 |
Current Liabilities | £44,022 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 September 2017 | Resolutions
|
2 September 2017 | Resolutions
|
2 September 2017 | Statement of affairs (8 pages) |
2 September 2017 | Statement of affairs (8 pages) |
16 August 2017 | Registered office address changed from C/O Alan Stanton & Co Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from C/O Alan Stanton & Co Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 August 2017 (2 pages) |
14 August 2017 | Appointment of a voluntary liquidator (1 page) |
14 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 September 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-09-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Registered office address changed from 38 Mill View Meadows Rochford SS4 1EF England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 38 Mill View Meadows Rochford SS4 1EF England on 28 November 2011 (1 page) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|