ONGAR CROQUET CLUB LIMITED

Barnets Birds Green Barnets Birds Green, Ongar, CM5 0PN, England
StatusDISSOLVED
Company No.10030251
Category
Incorporated27 Feb 2016
Age8 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 11 months, 3 days

SUMMARY

ONGAR CROQUET CLUB LIMITED is an dissolved with number 10030251. It was incorporated 8 years, 4 months, 14 days ago, on 27 February 2016 and it was dissolved 1 year, 11 months, 3 days ago, on 09 August 2022. The company address is Barnets Birds Green Barnets Birds Green, Ongar, CM5 0PN, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 39 Crows Road Epping CM16 5DE England

New address: Barnets Birds Green Willingale Ongar CM5 0PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-29

Old address: Pond House Castle Street Ongar CM5 9JS England

New address: 39 Crows Road Epping CM16 5DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

New address: Pond House Castle Street Ongar CM5 9JS

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Termination date: 2016-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Elizabeth Redding

Termination date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yvette Tinworth

Appointment date: 2016-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASJ CONSTRUCTION LTD

21 HENDERSON ROAD,LONDON,N9 7QT

Number:11400954
Status:ACTIVE
Category:Private Limited Company

CJM PROJECT SOLUTIONS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JU

Number:10397069
Status:ACTIVE
Category:Private Limited Company

DRM AUTOMOTIVE DESIGN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10999829
Status:ACTIVE
Category:Private Limited Company

QUALITY 1ST CLEANING SERVICES LTD

21 ALMOND WAY,MITCHAM,CR4 1LP

Number:08554968
Status:ACTIVE
Category:Private Limited Company

SOPHIE MUTEVELIAN LIMITED

32 PHIPPS HATCH LANE,ENFIELD,EN2 0HN

Number:09902826
Status:ACTIVE
Category:Private Limited Company

SPLITKLICK LIMITED

SPLIT KLICK LTD 21 GREENHILL DRIVE,BINGLEY,BD16 3HT

Number:04870716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source