Chelmsford
CM1 2QE
Secretary Name | Mark Selby |
---|---|
Status | Closed |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Registered Address | Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2019 | Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page) |
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2019 | Application to strike the company off the register (4 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
23 March 2017 | Accounts for a dormant company made up to 28 February 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 March 2016 | Director's details changed for Mark Selby on 7 October 2015 (2 pages) |
16 March 2016 | Director's details changed for Mark Selby on 7 October 2015 (2 pages) |
16 March 2016 | Secretary's details changed for Mark Selby on 7 October 2015 (1 page) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Mark Selby on 7 October 2015 (1 page) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
26 February 2013 | Incorporation (37 pages) |
26 February 2013 | Incorporation (37 pages) |