Petts Wood
Kent
BR5 1NF
Secretary Name | David Anthony Clark |
---|---|
Status | Closed |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Great Thrift Petts Wood Kent BR5 1NF |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Leigh Patricia Sims 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,807 |
Cash | £30,569 |
Current Liabilities | £11,897 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 March 2017 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 1 March 2017 (2 pages) |
27 February 2017 | Declaration of solvency (3 pages) |
20 February 2017 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 20 February 2017 (2 pages) |
15 February 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Resolutions
|
3 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 January 2017 | Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Register(s) moved to registered inspection location (1 page) |
5 July 2013 | Register inspection address has been changed (1 page) |
19 February 2013 | Registered office address changed from Heitage House 34B North Cray Road Bexley Kent DA5 3LZ England on 19 February 2013 (1 page) |
10 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 10 January 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 November 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|