Louth
Lincolnshire
LN11 0DA
Secretary Name | Ms Carole Houston |
---|---|
Status | Closed |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Woolpack Inn 14 Riverhead Road Louth Lincolnshire LN11 0DA |
Director Name | Mr Thomas John Houston Plumb |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woolpack Inn 14 Riverhead Road Louth Lincolnshire LN11 0DA |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,013 |
Cash | £9,183 |
Current Liabilities | £7,170 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
11 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 July 2017 | Notification of Simon Plumb as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
21 July 2017 | Notification of Simon Plumb as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
21 July 2017 | Notification of Simon Plumb as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Thomas Plumb as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Thomas Plumb as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Thomas Plumb as a person with significant control on 21 July 2017 (2 pages) |
6 March 2017 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 6 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
15 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 August 2015 | Director's details changed for Mr Simon John Plumb on 11 June 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Ms Carole Houston on 11 June 2015 (1 page) |
13 August 2015 | Secretary's details changed for Ms Carole Houston on 11 June 2015 (1 page) |
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Thomas John Houston Plumb on 11 June 2015 (2 pages) |
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Thomas John Houston Plumb on 11 June 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Simon John Plumb on 11 June 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from 27 Linden Close Chelmsford Essex CM2 9JH United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 27 Linden Close Chelmsford Essex CM2 9JH United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
21 October 2013 | Appointment of Mr Thomas John Houston Plumb as a director (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
21 October 2013 | Appointment of Mr Thomas John Houston Plumb as a director (2 pages) |
21 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
11 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Incorporation (44 pages) |
23 May 2012 | Incorporation (44 pages) |