|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
07 May 2020
|
07 May 2020
Application to strike the company off the register
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 10 May 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to 61 Charlotte Street St. Paul's Square Birmingham West Midlands B3 1PX on 25 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 10 May 2018 with updates
|
|
|
04 May 2018
|
04 May 2018
Cessation of Spencer Keith Galley as a person with significant control on 17 April 2018
|
|
|
04 May 2018
|
04 May 2018
Cessation of Samantha Clare Sanghera as a person with significant control on 17 April 2018
|
|
|
04 May 2018
|
04 May 2018
Notification of Contract Services (Wolverhampton & Wrekin) Limited as a person with significant control on 17 April 2018
|
|
|
04 May 2018
|
04 May 2018
Termination of appointment of Samantha Clare Sanghera as a secretary on 17 April 2018
|
|
|
04 May 2018
|
04 May 2018
Termination of appointment of Spencer Keith Galley as a director on 17 April 2018
|
|
|
04 May 2018
|
04 May 2018
Appointment of Mrs Cheryl Suzanne Edwards as a secretary on 17 April 2018
|
|
|
04 May 2018
|
04 May 2018
Appointment of Mrs Cheryl Suzanne Edwards as a director on 17 April 2018
|
|
|
04 May 2018
|
04 May 2018
Appointment of Mr David Julian Edwards as a director on 17 April 2018
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
|