Takeley
Bishop's Stortford
Hertfordshire
CM22 6FS
Website | cheryltucker.co.uk |
---|---|
Telephone | 07 843206716 |
Telephone region | Mobile |
Registered Address | 6 Cooper Smith Road Takeley Bishop's Stortford Hertfordshire CM22 6FS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
1 at £1 | Cheryl Tucker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,150 |
Cash | £247 |
Current Liabilities | £2,530 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Cheryl Tucker on 23 March 2016 (2 pages) |
27 June 2017 | Director's details changed for Mrs Cheryl Tucker on 23 March 2016 (2 pages) |
29 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Registered office address changed from 62 Stortford Hall Park Bishop's Stortford CM23 5AN to 6 Cooper Smith Road Takeley Bishop's Stortford Hertfordshire CM22 6FS on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 62 Stortford Hall Park Bishop's Stortford CM23 5AN to 6 Cooper Smith Road Takeley Bishop's Stortford Hertfordshire CM22 6FS on 1 April 2016 (1 page) |
7 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
26 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
26 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
24 January 2013 | Incorporation (24 pages) |
24 January 2013 | Incorporation (24 pages) |