|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Jan 2019
|
14 Jan 2019
Application to strike the company off the register
|
|
|
23 Jul 2018
|
23 Jul 2018
Registered office address changed from Coppice Side Industrial Estate Brownhills Walsall Staffordshire WS8 7EX to The Highlands 13 Richard Road Walsall West Midlands WS5 3QW on 23 July 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 29 December 2017 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 29 December 2013 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
Annual return made up to 29 December 2012 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Annual return made up to 29 December 2011 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Termination of appointment of Derek Mitton as a director
|
|
|
31 Jan 2011
|
31 Jan 2011
Annual return made up to 29 December 2010 with full list of shareholders
|
|
|
04 Feb 2010
|
04 Feb 2010
Annual return made up to 29 December 2009 with full list of shareholders
|
|
|
04 Feb 2010
|
04 Feb 2010
Director's details changed for Mrs Marjorie Olive Mitton on 28 December 2009
|