Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary Name | Miss Suzie Bradford |
---|---|
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Registered Address | 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
14 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
5 September 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 24 August 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
21 June 2017 | Administrative restoration application (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 May 2016 (12 pages) |
21 June 2017 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
21 June 2017 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
21 June 2017 | Administrative restoration application (3 pages) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Registered office address changed from C/O Westbury 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Westbury 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 (1 page) |
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 June 2014 | Registered office address changed from 41 Bennett Road Romford RM6 6ER United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 41 Bennett Road Romford RM6 6ER United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 41 Bennett Road Romford RM6 6ER United Kingdom on 4 June 2014 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|