Birchanger
Bishops Stortford
Herts
CM23 5QT
Secretary Name | Linda Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 December 2015) |
Role | Company Director |
Correspondence Address | 29 Harrisons Birchanger Bishops Stortford Hertfordshire CM23 5QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.ccvaleting.com |
---|---|
Telephone | 07 974005642 |
Telephone region | Mobile |
Registered Address | C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Graham Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,913 |
Cash | £3,573 |
Current Liabilities | £5,864 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 29 May 2023 (overdue) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2023 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 March 2023 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to C/O Roc Accountancy, Old Rectory Building Springhead Road Northfleet Gravesend DA11 8HN on 3 March 2023 (1 page) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 August 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
12 August 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 June 2021 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 February 2020 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 December 2015 | Termination of appointment of Linda Collins as a secretary on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Linda Collins as a secretary on 7 December 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 August 2011 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 19 August 2011 (2 pages) |
27 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 June 2010 | Director's details changed for Graham Collins on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Graham Collins on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
11 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 December 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
24 December 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
8 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
18 April 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Secretary's particulars changed (1 page) |
19 June 2002 | Company name changed c & c valeting LIMITED\certificate issued on 19/06/02 (2 pages) |
19 June 2002 | Company name changed c & c valeting LIMITED\certificate issued on 19/06/02 (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Incorporation (9 pages) |
15 May 2002 | Incorporation (9 pages) |