Sawbridgeworth
CM21 9RG
Director Name | Anthony Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA |
Director Name | Mr Ian Raymond Brockbank |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mrs Angela Brockbank |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ian Brockbank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £948 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
22 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 October 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 27 October 2016 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 October 2016 | Appointment of Mr Ian Raymond Brockbank as a director on 5 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Ian Raymond Brockbank as a director on 5 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Angela Brockbank as a director on 5 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Angela Brockbank as a director on 5 October 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 February 2016 | Appointment of Mrs Angela Brockbank as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Ian Raymond Brockbank as a director on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Ian Raymond Brockbank as a director on 1 February 2016 (1 page) |
10 February 2016 | Appointment of Mrs Angela Brockbank as a director on 1 February 2016 (2 pages) |
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 6 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
21 September 2013 | Appointment of Mr Ian Raymond Brockbank as a director (2 pages) |
21 September 2013 | Termination of appointment of Anthony Freeman as a director (1 page) |
21 September 2013 | Termination of appointment of Anthony Freeman as a director (1 page) |
21 September 2013 | Appointment of Mr Ian Raymond Brockbank as a director (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
2 January 2013 | Company name changed anthony freeman LIMITED\certificate issued on 02/01/13
|
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Company name changed anthony freeman LIMITED\certificate issued on 02/01/13
|
21 September 2012 | Incorporation (20 pages) |
21 September 2012 | Incorporation (20 pages) |