Chelmsford
CM2 7PX
Secretary Name | Mr Simon Goulding Bird |
---|---|
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Simon Goulding Bird 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
23 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
21 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Simon Goulding Bird on 7 October 2015 (2 pages) |
4 April 2016 | Director's details changed for Mr Simon Goulding Bird on 7 October 2015 (2 pages) |
4 April 2016 | Secretary's details changed for Mr Simon Goulding Bird on 7 October 2015 (1 page) |
4 April 2016 | Secretary's details changed for Mr Simon Goulding Bird on 7 October 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|