Witham
Essex
CM8 3DR
Director Name | Teresa Jane Wade |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(same day as company formation) |
Role | Nursery Assistant |
Country of Residence | England |
Correspondence Address | Unit 12 27 Crittall Road Witham Essex CM8 3DR |
Telephone | 01376 619161 |
---|---|
Telephone region | Braintree |
Registered Address | Unit 12 27 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
50 at £1 | Claire Michelle Wade 50.00% Ordinary |
---|---|
50 at £1 | Teresa Jane Wade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,203 |
Cash | £100 |
Current Liabilities | £7,719 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Company name changed pickles playhouse LTD\certificate issued on 27/09/16
|
27 September 2016 | Company name changed pickles playhouse LTD\certificate issued on 27/09/16
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2014 | Registered office address changed from Unit 1227 Crittall Road Witham Essex CM8 3DR to Unit 12 27 Crittall Road Witham Essex CM8 3DR on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 1227 Crittall Road Witham Essex CM8 3DR to Unit 12 27 Crittall Road Witham Essex CM8 3DR on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Unit 1227 Crittall Road Witham Essex CM8 3DR to Unit 12 27 Crittall Road Witham Essex CM8 3DR on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2013 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 20 March 2013 (2 pages) |
9 July 2012 | Director's details changed for Claire Michelle Wade on 24 June 2011 (2 pages) |
9 July 2012 | Director's details changed for Claire Michelle Wade on 24 June 2011 (2 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Teresa Jane Wade on 24 June 2011 (2 pages) |
9 July 2012 | Director's details changed for Teresa Jane Wade on 24 June 2011 (2 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|