|
|
11 Jan 2022
|
11 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Oct 2021
|
26 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2021
|
18 Oct 2021
Application to strike the company off the register
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Elect to keep the directors' register information on the public register
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Director's details changed for Mr Graham John Green on 10 February 2019
|
|
|
31 Dec 2018
|
31 Dec 2018
Registered office address changed from Leigh Hall Farm Leigh, Minsterley Shrewsbury Shropshire SY5 0DS England to Leigh Hall Farm Leigh, Minsterley Shrewsbury SY5 0DS on 31 December 2018
|
|
|
31 Dec 2018
|
31 Dec 2018
Registered office address changed from 22 st. Winifreds Avenue Harrogate North Yorkshire HG2 8LT to Leigh Hall Farm Leigh, Minsterley Shrewsbury Shropshire SY5 0DS on 31 December 2018
|
|
|
28 Dec 2018
|
28 Dec 2018
Appointment of Mrs Emma Louise Holton as a director on 28 December 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Current accounting period extended from 6 March 2015 to 31 March 2015
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Previous accounting period shortened from 31 October 2014 to 6 March 2014
|