Colchester
Essex
CO4 0HN
Director Name | Dale Weaver |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Ipswich Road Colchester CO4 0HN |
Registered Address | 303 Ipswich Road Colchester CO4 0HN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | St Anne's and St John's |
Built Up Area | Colchester |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Voluntary strike-off action has been suspended (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Notification of Joanne Weaver as a person with significant control on 1 August 2016 (2 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
28 March 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
12 December 2016 | Appointment of Joanne Susan Weaver as a director on 30 November 2016 (3 pages) |
12 December 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
12 December 2016 | Appointment of Joanne Susan Weaver as a director on 30 November 2016 (3 pages) |
9 December 2016 | Termination of appointment of Dale Weaver as a director on 30 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Dale Weaver as a director on 30 November 2016 (2 pages) |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 October 2015 | Registration of charge 095633880001, created on 25 September 2015 (23 pages) |
1 October 2015 | Registration of charge 095633880001, created on 25 September 2015 (23 pages) |
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|
27 April 2015 | Incorporation Statement of capital on 2015-04-27
|