|
|
11 Sep 2018
|
11 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2018
|
26 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Jun 2018
|
18 Jun 2018
Application to strike the company off the register
|
|
|
26 Apr 2018
|
26 Apr 2018
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Amended total exemption small company accounts made up to 31 July 2014
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 9 April 2014 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 20 March 2014 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Secretary's details changed for Mr Wesley James Hickinbotham on 20 March 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Appointment of Mr Wesley James Hickinbotham as a director
|
|
|
03 Mar 2014
|
03 Mar 2014
Termination of appointment of Wjh Property & Investment Ltd as a director
|
|
|
29 Nov 2013
|
29 Nov 2013
Annual return made up to 28 November 2013 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Termination of appointment of Colin Slater as a director
|
|
|
28 Nov 2013
|
28 Nov 2013
Appointment of Wjh Property & Investment Ltd as a director
|
|
|
30 Jul 2013
|
30 Jul 2013
Registered office address changed from 214 Derby Road Ilkeston Derbyshire DE7 5FB England on 30 July 2013
|
|
|
06 Jun 2013
|
06 Jun 2013
Annual return made up to 6 June 2013 with full list of shareholders
|