Abbots Langley
Hertfordshire
WD5 0PL
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £992 |
Cash | £1,580 |
Current Liabilities | £26,074 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 9 April 2016 (9 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 9 April 2015 (9 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (9 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 9 April 2015 (9 pages) |
17 April 2014 | Registered office address changed from Icknield Way Letchworth Herts SG6 1JX on 17 April 2014 (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 April 2014 | Statement of affairs with form 4.19 (7 pages) |
7 February 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
22 April 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Mr Ian Christopher Wicks on 2 December 2010 (2 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Director's details changed for Mr Ian Christopher Wicks on 2 December 2010 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Director's details changed for Mr Ian Christopher Wicks on 2 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
9 June 2010 | Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page) |
9 June 2010 | Director's details changed for Mr Ian Christopher Wicks on 2 December 2009 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Incorporation (16 pages) |