|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2016
|
27 Jun 2016
Application to strike the company off the register
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Director's details changed for Mr Jonothan Whiteley on 1 January 2012
|
|
|
10 Dec 2013
|
10 Dec 2013
Statement of capital following an allotment of shares on 29 March 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 2 February 2013 with full list of shareholders
|
|
|
13 Feb 2012
|
13 Feb 2012
Annual return made up to 2 February 2012 with full list of shareholders
|
|
|
31 May 2011
|
31 May 2011
Previous accounting period extended from 28 February 2011 to 31 March 2011
|
|
|
31 May 2011
|
31 May 2011
Appointment of Gavin Gardiner as a secretary
|
|
|
21 Apr 2011
|
21 Apr 2011
Registered office address changed from Edmund House 27 St James's Road Dudley West Midlands DY1 3JD on 21 April 2011
|
|
|
20 Apr 2011
|
20 Apr 2011
Termination of appointment of Alan Moore as a secretary
|
|
|
22 Mar 2011
|
22 Mar 2011
Annual return made up to 2 February 2011 with full list of shareholders
|
|
|
29 Oct 2010
|
29 Oct 2010
Termination of appointment of Alan Birmingham as a director
|
|
|
17 Feb 2010
|
17 Feb 2010
Annual return made up to 2 February 2010 with full list of shareholders
|
|
|
17 Feb 2010
|
17 Feb 2010
Director's details changed for Keith Hughes on 17 February 2010
|