|
|
12 Sep 2017
|
12 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2016
|
16 Nov 2016
Registered office address changed from Pig & Whistle Market Place Swineshead Boston Lincs PE20 3LJ to C/O C/O 72 Casterton Road Stamford PE9 2UA on 16 November 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
31 Jul 2013
|
31 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 2 April 2013 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
First Gazette notice for compulsory strike-off
|
|
|
31 May 2012
|
31 May 2012
Annual return made up to 2 April 2012 with full list of shareholders
|
|
|
20 Mar 2012
|
20 Mar 2012
Registered office address changed from Pig & Whistle Market Place Swineshead Boston Lincolnshire PE20 3LJ England on 20 March 2012
|
|
|
20 May 2011
|
20 May 2011
Annual return made up to 2 April 2011 with full list of shareholders
|
|
|
20 May 2011
|
20 May 2011
Director's details changed for Ms Julie Lane on 7 May 2011
|
|
|
20 May 2011
|
20 May 2011
Director's details changed for Graham Perkins on 7 May 2011
|
|
|
20 May 2011
|
20 May 2011
Secretary's details changed for Julie Lane on 7 May 2011
|
|
|
20 May 2011
|
20 May 2011
Registered office address changed from 65 High Street Maxey Peterborough PE6 9EE England on 20 May 2011
|
|
|
14 Jun 2010
|
14 Jun 2010
Annual return made up to 2 April 2010 with full list of shareholders
|
|
|
11 Jun 2010
|
11 Jun 2010
Director's details changed for Graham Perkins on 1 April 2010
|