|
|
30 Aug 2016
|
30 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2016
|
02 Jun 2016
Application to strike the company off the register
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Termination of appointment of Janet Bowman as a secretary on 30 September 2014
|
|
|
22 Aug 2014
|
22 Aug 2014
Satisfaction of charge 3 in full
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 27 November 2012 with full list of shareholders
|
|
|
05 Jan 2012
|
05 Jan 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
28 Nov 2011
|
28 Nov 2011
Annual return made up to 27 November 2011 with full list of shareholders
|
|
|
18 Apr 2011
|
18 Apr 2011
Annual return made up to 27 November 2010 with full list of shareholders
|
|
|
14 Apr 2011
|
14 Apr 2011
Appointment of Mrs Janet Bowman as a secretary
|
|
|
14 Apr 2011
|
14 Apr 2011
Termination of appointment of Marcia Cooper as a secretary
|
|
|
24 Mar 2011
|
24 Mar 2011
Termination of appointment of Jason Cooper as a director
|
|
|
17 Mar 2011
|
17 Mar 2011
Registered office address changed from St John's Court, Wiltell Road Lichfield Staffordshire WS14 9DS on 17 March 2011
|
|
|
22 Feb 2011
|
22 Feb 2011
Appointment of Mr John Austin James Bowman as a director
|
|
|
19 Feb 2011
|
19 Feb 2011
Compulsory strike-off action has been discontinued
|