Full Company Report |
Includes
|
Last balance sheet date | 2014-10-31 | |
---|---|---|
Cash in hand | £49,164 | -11.81% |
Net Worth | £25,162 | +97.40% |
Liabilities | £108,904 | +17.89% |
Fixed Assets | £10,962 | +39.62% |
Trade Debtors | £15,070 | -32.61% |
Total assets | £132,612 | +31.70% |
Shareholder's funds | £25,162 | +97.40% |
Total liabilities | £110,358 | +18.52% |
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | 03651099 |
Record last updated | Saturday, June 18, 2016 7:15:38 AM UTC |
Official Address | Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent England Me24nz Strood Rural There are 24 companies registered at this street |
Locality | Strood Rural |
Region | England |
Postal Code | ME24NZ |
Sector | collection, hazardous, waste |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Oct 30, 2015 | Statement of company's affairs | |
Registry | Oct 30, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 30, 2015 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Oct 28, 2015 | Notices to creditors | |
Notices | Oct 28, 2015 | Appointment of liquidators | |
Notices | Oct 28, 2015 | Resolutions for winding-up | |
Notices | Oct 26, 2015 | Moratoria, prohibited names and other: re-use of a prohibited name | |
Notices | Oct 12, 2015 | Meetings of creditors | |
Registry | Oct 8, 2015 | Change of registered office address | |
Financials | Jul 31, 2015 | Annual accounts | |
Registry | Nov 6, 2014 | Annual return | |
Financials | Jul 31, 2014 | Annual accounts | |
Registry | Jul 18, 2014 | Appointment of a man as Director | |
Registry | Jul 18, 2014 | Resignation of one Director | |
Registry | Jun 1, 2014 | Appointment of a man as Mechanic and Director | |
Registry | Jun 1, 2014 | Resignation of one Company Director and one Director (a man) | |
Financials | Oct 30, 2013 | Annual accounts | |
Registry | Oct 29, 2013 | Annual return | |
Registry | Nov 23, 2012 | Annual return 3651... | |
Financials | Jul 31, 2012 | Annual accounts | |
Registry | Nov 7, 2011 | Annual return | |
Financials | Jul 19, 2011 | Annual accounts | |
Registry | Jan 19, 2011 | Annual return | |
Financials | Sep 24, 2010 | Annual accounts | |
Registry | Dec 9, 2009 | Annual return | |
Registry | Dec 9, 2009 | Change of particulars for director | |
Financials | Sep 26, 2009 | Annual accounts | |
Registry | Feb 9, 2009 | Annual return | |
Financials | Jul 18, 2008 | Annual accounts | |
Registry | Nov 7, 2007 | Annual return | |
Financials | Nov 2, 2007 | Annual accounts | |
Registry | Oct 31, 2006 | Annual return | |
Financials | Sep 5, 2006 | Annual accounts | |
Registry | Nov 8, 2005 | Annual return | |
Financials | Sep 5, 2005 | Annual accounts | |
Registry | Oct 29, 2004 | Annual return | |
Financials | Aug 23, 2004 | Annual accounts | |
Registry | Nov 7, 2003 | Annual return | |
Financials | Sep 3, 2003 | Annual accounts | |
Registry | Dec 13, 2002 | Annual return | |
Financials | Sep 3, 2002 | Annual accounts | |
Registry | Oct 12, 2001 | Annual return | |
Financials | Aug 23, 2001 | Annual accounts | |
Registry | Oct 24, 2000 | Annual return | |
Financials | Aug 8, 2000 | Annual accounts | |
Registry | Nov 5, 1999 | Annual return | |
Registry | Apr 14, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 26, 1998 | Resignation of a secretary | |
Registry | Oct 26, 1998 | Resignation of a director | |
Registry | Oct 26, 1998 | Appointment of a director | |
Registry | Oct 26, 1998 | Appointment of a secretary | |
Registry | Oct 16, 1998 | Four appointments: 2 companies, a man and a woman |