Chobham Woking
Surrey
GU24 8PP
Secretary Name | Mrs Shiela Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Elm Drive Chobham Woking Surrey GU24 8PP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
1 at £1 | Mr Barry William Doyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,873 |
Cash | £22,687 |
Current Liabilities | £20,910 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 October 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
---|---|
9 December 2016 | Registered office address changed from 21 Elm Drive, Chobham Woking Surrey GU24 8PP to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 December 2016 (2 pages) |
7 December 2016 | Appointment of a voluntary liquidator (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Statement of affairs with form 4.19 (5 pages) |
24 July 2016 | Termination of appointment of Shiela Doyle as a secretary on 24 July 2014 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
30 March 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-03-02
|
13 March 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Director's details changed for Barry William Doyle on 28 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 April 2009 | Secretary's change of particulars / shiela doyle / 14/04/2009 (1 page) |
14 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
23 March 2007 | Resolutions
|
28 February 2007 | Incorporation (17 pages) |