Leigh-On-Sea
SS9 5BU
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2020 | Application to strike the company off the register (3 pages) |
20 August 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
17 April 2020 | Director's details changed for Mrs Karen Cox on 17 April 2020 (2 pages) |
2 March 2020 | Change of details for Mrs Karen Cox as a person with significant control on 2 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from 6 Cheviot Road Hornchurch Essex RM11 1LP to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2 March 2020 (1 page) |
2 March 2020 | Director's details changed for Mrs Karen Cox on 2 March 2020 (2 pages) |
9 August 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 April 2016 | Director's details changed for Karen Cox on 14 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Karen Cox on 14 April 2016 (2 pages) |
28 January 2016 | Company name changed pc polishers LIMITED\certificate issued on 28/01/16
|
28 January 2016 | Change of name notice (2 pages) |
28 January 2016 | Change of name notice (2 pages) |
28 January 2016 | Company name changed pc polishers LIMITED\certificate issued on 28/01/16
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
15 April 2013 | Incorporation (36 pages) |
15 April 2013 | Incorporation (36 pages) |