Bishops Stortford
Hertfordshire
CM23 2AA
Secretary Name | Lisa Marie Parkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Kings Court Bishops Stortford Hertfordshire CM23 2AA |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Steven Parkhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,273 |
Cash | £2,369 |
Current Liabilities | £56,034 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 February 2014 | Statement of affairs with form 4.19 (4 pages) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Resolutions
|
17 February 2014 | Statement of affairs with form 4.19 (4 pages) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Resolutions
|
22 January 2014 | Registered office address changed from 25 Kings Court Bishops Stortford Hertfordshire CM23 2AA on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from 25 Kings Court Bishops Stortford Hertfordshire CM23 2AA on 22 January 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders Statement of capital on 2013-02-07
|
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Termination of appointment of Lisa Parkhouse as a secretary (1 page) |
4 April 2011 | Termination of appointment of Lisa Parkhouse as a secretary (1 page) |
14 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Steven Roland Parkhouse on 22 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Steven Roland Parkhouse on 22 December 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
28 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 February 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 January 2006 | Memorandum and Articles of Association (8 pages) |
20 January 2006 | Memorandum and Articles of Association (8 pages) |
12 January 2006 | Company name changed davic fitted furniture LIMITED\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed davic fitted furniture LIMITED\certificate issued on 12/01/06 (2 pages) |
22 December 2005 | Incorporation (13 pages) |
22 December 2005 | Incorporation (13 pages) |