|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2019
|
13 Dec 2019
Application to strike the company off the register
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Notification of Robert John Dobson as a person with significant control on 6 April 2016
|
|
|
04 Sep 2018
|
04 Sep 2018
Notification of James George Dobson as a person with significant control on 6 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 27 June 2013 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 27 June 2012 with full list of shareholders
|
|
|
24 Jul 2012
|
24 Jul 2012
Registered office address changed from Teifi Park Abattoir Lampeter Llanybydder Dyfed SA40 9QE Wales on 24 July 2012
|
|
|
23 Jul 2012
|
23 Jul 2012
Registered office address changed from Duar Villa Lampeter Road Llanybydder Carmarthenshire SA40 9QE on 23 July 2012
|
|
|
20 Jul 2011
|
20 Jul 2011
Annual return made up to 27 June 2011 with full list of shareholders
|
|
|
28 Jun 2010
|
28 Jun 2010
Annual return made up to 27 June 2010 with full list of shareholders
|