Rochester
Kent
ME1 1YN
Telephone | 01634 818771 |
---|---|
Telephone region | Medway |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Heather Mason 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 September 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (17 pages) |
27 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (23 pages) |
27 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (23 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
11 July 2016 | Registered office address changed from 6-8 John Street Rochester Kent ME1 1YN to 141 Parrock Street Gravesend Kent DA12 1EY on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 6-8 John Street Rochester Kent ME1 1YN to 141 Parrock Street Gravesend Kent DA12 1EY on 11 July 2016 (1 page) |
8 July 2016 | Statement of affairs with form 4.19 (6 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Statement of affairs with form 4.19 (6 pages) |
8 July 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2013 | Incorporation Statement of capital on 2013-05-24
|
24 May 2013 | Incorporation Statement of capital on 2013-05-24
|