Stanford Rivers
Essex
CM5 9PX
Registered Address | Barley Barn Berwick Lane Stanford Rivers Essex CM5 9PX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stanford Rivers |
Ward | Passingford |
1000 at £1 | Miss Toni Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,576 |
Cash | £170 |
Current Liabilities | £21,252 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2015 | Application to strike the company off the register (3 pages) |
19 October 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Barley Barn Berwick Lane Stanford Rivers Essex CM5 9PX on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Barley Barn Berwick Lane Stanford Rivers Essex CM5 9PX on 12 June 2015 (2 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Director's details changed for Toni Payne on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Toni Payne on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Toni Payne on 9 August 2012 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
10 March 2011 | Director's details changed for Toni Payne on 20 February 2011 (3 pages) |
10 March 2011 | Director's details changed for Toni Payne on 20 February 2011 (3 pages) |
7 January 2011 | Incorporation
|
7 January 2011 | Incorporation
|