Brantham
Manningtree
Essex
CO11 1NS
Registered Address | C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | David Sanders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £2,258 |
Current Liabilities | £6,118 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 October 2018 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 October 2018 (2 pages) |
5 October 2018 | Statement of affairs (9 pages) |
5 October 2018 | Resolutions
|
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Director's details changed for Mr David Sanders on 27 April 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Notification of David Sanders as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of David Sanders as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 16 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
17 March 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 82C East Hill Colchester CO1 2QW on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 82C East Hill Colchester CO1 2QW on 17 March 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Registered office address changed from 205 Colchester Road Lawford Manningtree Essex CO11 2BU on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from 205 Colchester Road Lawford Manningtree Essex CO11 2BU on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
7 November 2012 | Registered office address changed from 22 Siskin Close Colchester Essex CO4 3FR United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 22 Siskin Close Colchester Essex CO4 3FR United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Mr David Sanders on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr David Sanders on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 22 Siskin Close Colchester Essex CO4 3FR United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Mr David Sanders on 7 November 2012 (2 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|