Waltham Cross
Herts
EN8 7AP
Secretary Name | Kathleen Mae Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Herts EN8 7AP |
Website | marplumbing.co.uk |
---|
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Michael Anthony Rooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £756 |
Cash | £401 |
Current Liabilities | £7,630 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Michael Anthony Rooney on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Michael Anthony Rooney on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 November 2009 | Secretary's details changed for Kathleen Mae Walsh on 13 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Michael Anthony Rooney on 13 November 2009 (3 pages) |
20 November 2009 | Director's details changed for Michael Anthony Rooney on 13 November 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Kathleen Mae Walsh on 13 November 2009 (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: flat 8, morris court enfield middlesex EN3 6GX (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: flat 8, morris court enfield middlesex EN3 6GX (1 page) |
31 May 2007 | Incorporation (12 pages) |
31 May 2007 | Incorporation (12 pages) |