- Company Overview for SARACENS CHELMSFORD LTD (10674301)
- Filing history for SARACENS CHELMSFORD LTD (10674301)
- People for SARACENS CHELMSFORD LTD (10674301)
- Insolvency for SARACENS CHELMSFORD LTD (10674301)
- More for SARACENS CHELMSFORD LTD (10674301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2021 | |
28 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2020 | |
02 Sep 2019 | AD01 | Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2 September 2019 | |
30 Aug 2019 | LIQ02 | Statement of affairs | |
30 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
06 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 30 April 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
17 Apr 2018 | PSC04 | Change of details for Mr David Pratt as a person with significant control on 14 March 2018 | |
17 Apr 2018 | PSC04 | Change of details for Mr Darren Pratt as a person with significant control on 14 March 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr David Pratt on 14 March 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Darren Pratt on 14 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 6a, the Kings Head Centre 38 High Street Maldon CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 19 March 2018 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|