Chippenham
Wiltshire
SN15 3HR
Director Name | Mrs Sandra Howe |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR |
Secretary Name | Mrs Sandra Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.rodneyhowedesigns.co.uk |
---|
Registered Address | Robsn Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2013 |
---|---|
Net Worth | £3,737 |
Cash | £36,239 |
Current Liabilities | £38,163 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2019 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Robsn Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 January 2018 (2 pages) |
11 January 2018 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Robsn Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 January 2018 (2 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Appointment of a voluntary liquidator (3 pages) |
8 January 2018 | Statement of affairs (8 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Appointment of a voluntary liquidator (3 pages) |
8 January 2018 | Statement of affairs (8 pages) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 July 2017 | Director's details changed for Mrs Sandra Howe on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Rodney Neil Howe as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Sandra Howe on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Rodney Neil Howe on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Mrs Sandra Howe as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Rodney Neil Howe as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Mrs Sandra Howe on 14 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for Mrs Sandra Howe on 14 July 2017 (1 page) |
14 July 2017 | Change of details for Mrs Sandra Howe as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Rodney Neil Howe on 14 July 2017 (2 pages) |
22 May 2017 | Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 (1 page) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
5 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 March 2006 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
20 March 2006 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
31 January 2006 | Incorporation (21 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (21 pages) |