|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Registered office address changed from Hunt House Sawmills Clowstop Kidderminster Worcestershire DY14 9HY to Sproseley Farm Hopton Wafers Kidderminster Worcestershire DY14 0ED on 18 April 2016
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 23 November 2013 with full list of shareholders
|
|
|
03 Dec 2012
|
03 Dec 2012
Annual return made up to 23 November 2012 with full list of shareholders
|
|
|
26 Apr 2012
|
26 Apr 2012
Termination of appointment of Ian Rickhuss as a director
|
|
|
01 Dec 2011
|
01 Dec 2011
Annual return made up to 23 November 2011 with full list of shareholders
|
|
|
10 Dec 2010
|
10 Dec 2010
Annual return made up to 23 November 2010 with full list of shareholders
|
|
|
10 Dec 2010
|
10 Dec 2010
Secretary's details changed for Mr Nigel Henry Poyner on 31 July 2010
|
|
|
10 Dec 2010
|
10 Dec 2010
Director's details changed for Ian Rickhuss on 31 January 2010
|
|
|
10 Dec 2010
|
10 Dec 2010
Director's details changed for Mr Nigel Henry Poyner on 31 July 2010
|