|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2017
|
08 Mar 2017
Application to strike the company off the register
|
|
|
15 Feb 2017
|
15 Feb 2017
Registered office address changed from 14 Horseshoe Close Wimborne Dorset BH21 2UL to 4 Little Dewlands Verwood BH31 6QA on 15 February 2017
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from 145 Middlehill Road Wimborne Dorset BH21 2HJ to 14 Horseshoe Close Wimborne Dorset BH21 2UL on 21 January 2016
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Director's details changed for Mr David John Crute on 14 October 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Annual return made up to 8 January 2013 with full list of shareholders
|
|
|
24 Feb 2012
|
24 Feb 2012
Annual return made up to 8 January 2012 with full list of shareholders
|
|
|
08 Mar 2011
|
08 Mar 2011
Annual return made up to 8 January 2011 with full list of shareholders
|
|
|
06 Apr 2010
|
06 Apr 2010
Annual return made up to 8 January 2010 with full list of shareholders
|
|
|
06 Apr 2010
|
06 Apr 2010
Director's details changed for Stephen Wayne Connor on 8 January 2010
|
|
|
30 Mar 2009
|
30 Mar 2009
Return made up to 08/01/09; full list of members
|
|
|
19 Feb 2008
|
19 Feb 2008
Return made up to 08/01/08; full list of members
|