Colchester
CO2 8HG
Telephone | 01206 563662 |
---|---|
Telephone region | Colchester |
Registered Address | 6 Grange Way Colchester CO2 8HG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Gamble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£520 |
Cash | £8,285 |
Current Liabilities | £9,438 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2023 | Application to strike the company off the register (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Register inspection address has been changed (1 page) |
20 February 2014 | Registered office address changed from 6 6 Grange Way Unit One Colchester Essex CO2 8HG England on 20 February 2014 (1 page) |
20 February 2014 | Register inspection address has been changed (1 page) |
20 February 2014 | Registered office address changed from 6 6 Grange Way Unit One Colchester Essex CO2 8HG England on 20 February 2014 (1 page) |
13 January 2014 | Registered office address changed from S12 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from S12 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL on 13 January 2014 (1 page) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from Cadman House Peartree Road Stanway Colchester Essex CO3 0FQ England on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Cadman House Peartree Road Stanway Colchester Essex CO3 0FQ England on 20 September 2011 (2 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|