|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Application to strike the company off the register
|
|
|
29 Nov 2021
|
29 Nov 2021
Previous accounting period shortened from 31 March 2022 to 31 October 2021
|
|
|
14 Mar 2021
|
14 Mar 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
14 Mar 2020
|
14 Mar 2020
Confirmation statement made on 14 March 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
17 Mar 2018
|
17 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Director's details changed for Mrs Kathleen Ann Allen on 28 May 2015
|
|
|
28 May 2015
|
28 May 2015
Secretary's details changed for Robert Allen on 28 May 2015
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from Drumadoon Westbury Shrewsbury SY5 9BZ to The Gables 3 Pant Glas Oswestry Shropshire SY10 7HS on 28 May 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
|
|
|
06 Nov 2014
|
06 Nov 2014
Secretary's details changed for Robert Allen on 6 November 2014
|
|
|
06 Nov 2014
|
06 Nov 2014
Director's details changed for Mrs Kathleen Ann Allen on 6 November 2014
|
|
|
06 Nov 2014
|
06 Nov 2014
Registered office address changed from 8 Trevalyn Way Rossett Wrexham L12 0EJ to Drumadoon Westbury Shrewsbury SY5 9BZ on 6 November 2014
|