Halstead
Essex
CO9 4DG
Website | mintfloorcoverings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 237169 |
Telephone region | Sudbury |
Registered Address | Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
60 at £1 | Robert James Stafford-baker 60.00% Ordinary |
---|---|
40 at £1 | Claire Ruth Dore 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £287 |
Cash | £11,026 |
Current Liabilities | £8,408 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Director's details changed for Ms Claire Ruth Dore on 10 February 2016 (2 pages) |
13 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 March 2015 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2015 (1 page) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 May 2014 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Director's details changed for Ms Claire Ruth Dore on 1 February 2014 (2 pages) |
20 May 2014 | Director's details changed for Ms Claire Ruth Dore on 1 February 2014 (2 pages) |
18 March 2014 | Director's details changed for Ms Claire Ruth Dore on 17 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 12 March 2014 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Ms Claire Ruth Dore on 25 January 2012 (2 pages) |
18 April 2012 | Registered office address changed from Unit2 Clockhouse Farm Estate Cavendish Lane, Glemsford Sudbury Suffolk CO10 7PZ on 18 April 2012 (1 page) |
25 May 2011 | Director's details changed for Ms Claire Ruth Dore on 30 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Ms Claire Ruth Dore on 30 April 2011 (2 pages) |
15 March 2011 | Director's details changed for Ms Clare Ruth Dore on 25 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Ms Clare Ruth Doe on 25 February 2011 (2 pages) |
25 February 2011 | Incorporation (114 pages) |