|
|
29 Jul 2019
|
29 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
29 Apr 2019
|
29 Apr 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from The Railway Cottage Croxstalls Road Bloxwich Walsall West Midlands WS3 2XU to 79 Caroline Street Birmingham B3 1UP on 11 May 2018
|
|
|
01 May 2018
|
01 May 2018
Declaration of solvency
|
|
|
01 May 2018
|
01 May 2018
Appointment of a voluntary liquidator
|
|
|
01 May 2018
|
01 May 2018
Resolutions
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Appointment of Mr Ernest Graham Nunn as a director on 31 May 2014
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 29 May 2014 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Termination of appointment of Ernest Nunn as a director
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 29 May 2013 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Register inspection address has been changed
|
|
|
05 Jun 2013
|
05 Jun 2013
Register(s) moved to registered inspection location
|
|
|
04 Jun 2013
|
04 Jun 2013
Director's details changed for Mr Wayne Alan Nunn on 29 May 2013
|
|
|
04 Jun 2013
|
04 Jun 2013
Director's details changed for Mr Ernest Graham Nunn on 29 May 2013
|
|
|
15 May 2013
|
15 May 2013
Registered office address changed from the Railway Cottage Croxstalls Road Bloxwich Walsall West Midlands WS3 2XY England on 15 May 2013
|