Sawbridgeworth
Hertfordshire
CM21 9RG
Director Name | Simon Derek Neil |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Walnut Drive Bishop's Stortford CM23 4JT |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire 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 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 January 2014 | Delivered on: 14 February 2014 Persons entitled: Mrs Susan Neil Mr Derek Neil Classification: Debenture Secured details: £108,000 due or to become due from the company to the chargee. Particulars: All land fixtures fittings fixed plant and machinery all chattels vehicles stock book debts cash and bank balances. Outstanding |
---|
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
27 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
7 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
27 September 2016 | Termination of appointment of Simon Derek Neil as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mrs Susan Elizabeth Neil as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mrs Susan Elizabeth Neil as a director on 26 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Simon Derek Neil as a director on 27 September 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
14 February 2014 | Registration of a charge without deed (5 pages) |
14 February 2014 | Registration of a charge without deed (5 pages) |
23 December 2013 | Company name changed silkwood bespoke kitchens LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed silkwood bespoke kitchens LIMITED\certificate issued on 23/12/13
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|