|
|
31 Oct 2017
|
31 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2017
|
07 Aug 2017
Application to strike the company off the register
|
|
|
01 Aug 2017
|
01 Aug 2017
Termination of appointment of Christopher Charles Butters as a director on 1 August 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Cessation of Christopher Charles Butters as a person with significant control on 1 August 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Previous accounting period shortened from 31 July 2017 to 31 March 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
01 Jun 2016
|
01 Jun 2016
Appointment of Mr Christopher Charles Butters as a director on 1 June 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Termination of appointment of Keith Martin Wells as a director on 1 June 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Termination of appointment of Susan Joan Wells as a secretary on 1 June 2016
|
|
|
01 Jun 2016
|
01 Jun 2016
Registered office address changed from 43 Avishayes Road Chard Somerset TA20 1NZ to Armada House, Cornishway North Taunton Somerset TA1 5NH on 1 June 2016
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 5 June 2013 with full list of shareholders
|
|
|
22 Jun 2012
|
22 Jun 2012
Annual return made up to 5 June 2012 with full list of shareholders
|
|
|
09 Jun 2011
|
09 Jun 2011
Annual return made up to 5 June 2011 with full list of shareholders
|
|
|
18 Jun 2010
|
18 Jun 2010
Annual return made up to 5 June 2010 with full list of shareholders
|