Cove
Farnborough
Hampshire
GU14 8PL
Secretary Name | G C Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2009(4 years after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 55 Princes Gate Exibition Road London SW7 2PN |
Secretary Name | Mrs Paula Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 West Heath Road Farnborough Hamsphire GU14 8PL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(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 | 12 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | elbowcarpetcare.co.uk |
---|
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eric John Horsfall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,291 |
Cash | £41,669 |
Current Liabilities | £52,164 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
19 June 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
16 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 July 2010 | Director's details changed for Eric John Horsfall on 2 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Eric John Horsfall on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Eric John Horsfall on 2 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for G C Secretarial Services Ltd on 2 October 2009 (2 pages) |
1 July 2010 | Secretary's details changed for G C Secretarial Services Ltd on 2 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for G C Secretarial Services Ltd on 2 October 2009 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
18 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
13 May 2009 | Appointment terminated secretary paula horsfall (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 125 westheath rd cove farnborough hampshire GU14 8PL (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 125 westheath rd cove farnborough hampshire GU14 8PL (1 page) |
13 May 2009 | Appointment terminated secretary paula horsfall (1 page) |
13 May 2009 | Secretary appointed g c secretarial services LTD (1 page) |
13 May 2009 | Secretary appointed g c secretarial services LTD (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Return made up to 12/04/08; full list of members (3 pages) |
10 February 2009 | Return made up to 12/04/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 July 2007 | Return made up to 12/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 12/04/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (9 pages) |
12 April 2005 | Incorporation (9 pages) |