|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2020
|
13 Mar 2020
Application to strike the company off the register
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from 4 Queens Parade Bloxwich Walsall West Midlands WS3 2EX to 19 Aston Hall Aston-on-Clun Craven Arms SY7 8ER on 7 February 2019
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Secretary's details changed for Margaret Kelcher on 2 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Change of details for Mr Graham Sidney Kelcher as a person with significant control on 2 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Director's details changed for Mr Graham Sidney Kelcher on 2 January 2018
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
04 Feb 2015
|
04 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
25 Jan 2013
|
25 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
07 Mar 2012
|
07 Mar 2012
Annual return made up to 31 December 2011 with full list of shareholders
|