|
|
16 Jan 2018
|
16 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2017
|
18 Oct 2017
Application to strike the company off the register
|
|
|
17 Oct 2017
|
17 Oct 2017
Notification of Philip Peel as a person with significant control on 6 April 2016
|
|
|
17 Oct 2017
|
17 Oct 2017
Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Est, Wimborne Dorset BH21 7SF to 38 Montagu Road Highcliffe Dorset BH23 5JX on 17 October 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 10 June 2017 with updates
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
|
|
|
09 Aug 2013
|
09 Aug 2013
Annual return made up to 10 June 2013 with full list of shareholders
|
|
|
05 Jul 2012
|
05 Jul 2012
Annual return made up to 10 June 2012 with full list of shareholders
|
|
|
04 Jul 2011
|
04 Jul 2011
Annual return made up to 10 June 2011 with full list of shareholders
|
|
|
04 Jul 2011
|
04 Jul 2011
Director's details changed for Mr Philip Peel on 10 June 2011
|
|
|
27 Jul 2010
|
27 Jul 2010
Annual return made up to 10 June 2010 with full list of shareholders
|
|
|
21 Sep 2009
|
21 Sep 2009
Return made up to 10/06/09; full list of members
|
|
|
24 Jun 2008
|
24 Jun 2008
Return made up to 10/06/08; full list of members
|