|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2018
|
18 Jan 2018
Application to strike the company off the register
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Registered office address changed from 82 High Street Dunmow Essex CM6 1AP to C/O N J Liddell & Co Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF on 6 October 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 22 March 2013 with full list of shareholders
|
|
|
29 Mar 2012
|
29 Mar 2012
Annual return made up to 22 March 2012 with full list of shareholders
|
|
|
26 Apr 2011
|
26 Apr 2011
Annual return made up to 22 March 2011 with full list of shareholders
|
|
|
26 Apr 2011
|
26 Apr 2011
Director's details changed for William Dennis Smith on 31 January 2011
|
|
|
26 Apr 2011
|
26 Apr 2011
Director's details changed for Pauline Florence Smith on 31 January 2011
|
|
|
20 May 2010
|
20 May 2010
Annual return made up to 22 March 2010 with full list of shareholders
|
|
|
20 May 2010
|
20 May 2010
Secretary's details changed for Pauline Florence Smith on 20 December 2009
|
|
|
05 Jun 2009
|
05 Jun 2009
Return made up to 22/03/09; full list of members
|