|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Voluntary strike-off action has been suspended
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
01 Nov 2018
|
01 Nov 2018
Application to strike the company off the register
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
27 Mar 2014
|
27 Mar 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 16 March 2013 with full list of shareholders
|
|
|
26 Mar 2012
|
26 Mar 2012
Annual return made up to 16 March 2012 with full list of shareholders
|
|
|
13 Apr 2011
|
13 Apr 2011
Annual return made up to 16 March 2011 with full list of shareholders
|
|
|
12 May 2010
|
12 May 2010
Annual return made up to 16 March 2010 with full list of shareholders
|
|
|
12 May 2010
|
12 May 2010
Director's details changed for Jim Charles Angove on 16 March 2010
|
|
|
12 May 2010
|
12 May 2010
Director's details changed for Jan Stephen Patalong on 16 March 2010
|
|
|
12 May 2010
|
12 May 2010
Director's details changed for Paul Darren Broadaway on 16 March 2010
|
|
|
12 May 2010
|
12 May 2010
Registered office address changed from Brewsters Corner Pendicke Street Southam Warwickshire CV47 1PN on 12 May 2010
|