|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Oct 2020
|
23 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2020
|
25 Sep 2020
Application to strike the company off the register
|
|
|
17 Sep 2020
|
17 Sep 2020
Appointment of Mr Peter Trueman as a director on 20 August 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Termination of appointment of Tracey Ann Trueman as a secretary on 4 April 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Termination of appointment of Peter Jullian Trueman as a director on 4 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Registered office address changed from Unit 50 Lichfield House Coppice Side Industrial Estate Brownhills Walsall WS8 7EX to 11 Kilby Avenue Lichfield WS13 7TB on 20 April 2020
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 5 April 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
05 May 2015
|
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Registered office address changed from 17 the Lindens Rugeley Staffordshire WS15 1GR United Kingdom on 5 September 2013
|
|
|
17 May 2013
|
17 May 2013
Annual return made up to 23 April 2013 with full list of shareholders
|