Chesham Bois
Buckinghamshire
HP6 6DJ
Director Name | Ms Phillipa Suzanne Wilson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wancome Edge Puttenham Heath Road Compton Surrey GU3 1DU |
Director Name | Mr Roger Frederick Hymas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wancom Edge Puttenham Heath Road, Compton Guildford Surrey GU3 1DU |
Telephone | 01925 551753 |
---|---|
Telephone region | Warrington |
Registered Address | C/O Accountancy Summit Limited 144 Knutsford Road Grappenhall Warrington Cheshire WA4 2PW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | David Ashley Collingbourne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,325 |
Cash | £4,114 |
Current Liabilities | £14,439 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2023 | Application to strike the company off the register (1 page) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
14 September 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
16 September 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
7 September 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 26 August 2019 with updates (5 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
30 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
29 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
28 August 2017 | Notification of Claudia Michelle Collingbourne as a person with significant control on 23 March 2017 (2 pages) |
28 August 2017 | Notification of Claudia Michelle Collingbourne as a person with significant control on 23 March 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Termination of appointment of Roger Frederick Hymas as a director on 24 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Roger Frederick Hymas as a director on 24 April 2015 (1 page) |
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 June 2014 | Registered office address changed from Riverbank Laskey Farm Laskey Lane Warrington Cheshire WA4 2TF England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Riverbank Laskey Farm Laskey Lane Warrington Cheshire WA4 2TF England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Riverbank Laskey Farm Laskey Lane Warrington Cheshire WA4 2TF England on 4 June 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
19 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 26 September 2012 (1 page) |
7 March 2012 | Appointment of Mr David Ashley Collingbourne as a director (2 pages) |
7 March 2012 | Termination of appointment of Phillipa Wilson as a director (1 page) |
7 March 2012 | Appointment of Mr David Ashley Collingbourne as a director (2 pages) |
7 March 2012 | Termination of appointment of Phillipa Wilson as a director (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Ms. Phillipa Suzanne Wilson on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Ms. Phillipa Suzanne Wilson on 26 August 2010 (2 pages) |
4 September 2009 | Company name changed health commissioning services LTD.\certificate issued on 05/09/09 (2 pages) |
4 September 2009 | Company name changed health commissioning services LTD.\certificate issued on 05/09/09 (2 pages) |
26 August 2009 | Incorporation (17 pages) |
26 August 2009 | Incorporation (17 pages) |