Colchester
CO5 0EU
Secretary Name | Mr James Edward Pitman |
---|---|
Status | Closed |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL |
Registered Address | Lilybell Colchester Road Colchester CO5 0EU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tiptree |
Ward | Tiptree |
Built Up Area | Tiptree |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2020 | Director's details changed for Mr James Edward Pitman on 30 April 2020 (2 pages) |
---|---|
30 April 2020 | Change of details for Mr James Edward Pitman as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Registered office address changed from 8 Kelly Road Bowers Gifford Basildon Essex SS13 2HL to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page) |
28 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 May 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 May 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 January 2015 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 January 2015 | Administrative restoration application (4 pages) |
16 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 January 2015 | Administrative restoration application (4 pages) |
16 January 2015 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Incorporation Statement of capital on 2013-03-21
|
21 March 2013 | Incorporation Statement of capital on 2013-03-21
|