|
|
24 Feb 2026
|
24 Feb 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Oct 2025
|
27 Oct 2025
Resolutions
|
|
|
09 May 2014
|
09 May 2014
Restoration by order of the court
|
|
|
25 Dec 2013
|
25 Dec 2013
Final Gazette dissolved following liquidation
|
|
|
25 Sep 2013
|
25 Sep 2013
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Feb 2013
|
27 Feb 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
06 Jul 2012
|
06 Jul 2012
Registered office address changed from Manor Farm Manor Road Longfield Hill Longfield Kent DA3 8LD on 6 July 2012
|
|
|
03 May 2012
|
03 May 2012
Appointment of a voluntary liquidator
|
|
|
03 May 2012
|
03 May 2012
Resolutions
|
|
|
31 May 2011
|
31 May 2011
Annual return made up to 11 March 2011 with full list of shareholders
|
|
|
14 Sep 2010
|
14 Sep 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
11 Sep 2010
|
11 Sep 2010
Particulars of a mortgage or charge / charge no: 2
|
|
|
03 Jun 2010
|
03 Jun 2010
Annual return made up to 11 March 2010 with full list of shareholders
|
|
|
03 Jun 2010
|
03 Jun 2010
Director's details changed for Nathan Mercer on 2 October 2009
|
|
|
03 Jun 2010
|
03 Jun 2010
Director's details changed for Nathan Mercer on 2 October 2009
|
|
|
29 Apr 2009
|
29 Apr 2009
Secretary appointed angela maria baker
|
|
|
13 Apr 2009
|
13 Apr 2009
Return made up to 11/03/09; full list of members
|
|
|
13 Apr 2009
|
13 Apr 2009
Appointment terminated secretary peter furse
|
|
|
13 May 2008
|
13 May 2008
Return made up to 11/03/08; full list of members
|
|
|
21 Apr 2008
|
21 Apr 2008
Secretary appointed mr peter furse
|
|
|
21 Apr 2008
|
21 Apr 2008
Appointment terminated director nicholas mercer
|