|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
Voluntary strike-off action has been suspended
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2019
|
28 Mar 2019
Application to strike the company off the register
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 14 September 2018 with updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Home Farm Home Farm Lane Great Witley Worcester WR6 6JJ on 1 February 2018
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 14 September 2017 with updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 7 April 2017
|
|
|
03 Oct 2016
|
03 Oct 2016
Appointment of Mrs Yvette Sonya Louise Bartholomew as a director on 15 September 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
08 Oct 2015
|
08 Oct 2015
Appointment of Yvette Sonya Louise Bartholomew as a secretary on 21 August 2015
|
|
|
08 Oct 2015
|
08 Oct 2015
Termination of appointment of Florence Barbara Thorpe as a secretary on 21 August 2015
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 17 September 2013
|
|
|
25 Sep 2012
|
25 Sep 2012
Annual return made up to 14 September 2012 with full list of shareholders
|