Colchester
Essex
CO3 3AD
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,264 |
Cash | £22,185 |
Current Liabilities | £37,392 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
10 June 2016 | Liquidators statement of receipts and payments to 1 April 2016 (18 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (18 pages) |
23 April 2015 | Registered office address changed from C/O Moore Green 22 Friars Street Sudbury Suffolk CO10 2AA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 April 2015 (2 pages) |
22 April 2015 | Appointment of a voluntary liquidator (2 pages) |
22 April 2015 | Declaration of solvency (3 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 20 March 2014
|
21 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
16 January 2015 | Director's details changed for Alexia Charlotte Lucy Pinchbeck on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Alexia Charlotte Lucy Pinchbeck on 16 January 2015 (2 pages) |
13 June 2014 | Sub-division of shares on 1 March 2014 (5 pages) |
13 June 2014 | Sub-division of shares on 1 March 2014 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 April 2014 | Sub-division of shares on 14 April 2014 (5 pages) |
15 April 2014 | Sub-division of shares on 31 March 2014 (5 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 30 April 2012
|
21 December 2012 | Registered office address changed from 20 Strathleven Road London London SW2 5LA United Kingdom on 21 December 2012 (1 page) |
15 October 2012 | Registered office address changed from Flat 9 No 22 Wheler Street London E1 6NP United Kingdom on 15 October 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|