Cobham
Surrey
KT11 1PP
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 01 July 2016) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2013 |
---|---|
Net Worth | £16,243 |
Current Liabilities | £1,334,508 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (4 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (4 pages) |
19 February 2016 | Liquidators statement of receipts and payments to 4 January 2016 (4 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Declaration of solvency (3 pages) |
20 January 2015 | Appointment of a voluntary liquidator (1 page) |
20 January 2015 | Appointment of a voluntary liquidator (1 page) |
20 January 2015 | Declaration of solvency (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 February 2014 | Director's details changed for Mr Simon Robert Thomas on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Simon Robert Thomas on 28 February 2014 (2 pages) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 June 2013 | Registered office address changed from 88 Wood Street London EC2V 7QF United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 88 Wood Street London EC2V 7QF United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
25 June 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Simon Robert Thomas on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Simon Robert Thomas on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Simon Robert Thomas on 6 March 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 1 December 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
24 November 2010 | Previous accounting period shortened from 31 March 2011 to 30 April 2010 (3 pages) |
24 November 2010 | Previous accounting period shortened from 31 March 2011 to 30 April 2010 (3 pages) |
25 March 2010 | Incorporation (37 pages) |
25 March 2010 | Incorporation (37 pages) |