|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2018
|
15 Aug 2018
Application to strike the company off the register
|
|
|
02 May 2018
|
02 May 2018
Secretary's details changed for Mr Anthony Michael Jones on 30 April 2018
|
|
|
02 May 2018
|
02 May 2018
Director's details changed for Mrs Gail Joy Jones on 30 April 2018
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from 29 Linton Road Rosliston Swadlincote Derbyshire DE12 8JD England to 99 Burton Road Ashby De La Zouch Leicestershire on 2 May 2018
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Gail Joy Jones as a person with significant control on 28 June 2017
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England to 29 Linton Road Rosliston Swadlincote Derbyshire DE12 8JD on 17 March 2016
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from Suite 2 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT to 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on 25 September 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Registered office address changed from C/O D Alexander & Co Ltd Suite 33 Anglesey House Anglesey Road Burton upon Trent Staffordshire DE14 3NT on 6 December 2013
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 28 June 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 28 June 2012 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Secretary's details changed for Anthony Michael Jones on 10 July 2012
|
|
|
10 Jul 2012
|
10 Jul 2012
Director's details changed for Mrs Gail Joy Jones on 10 July 2012
|
|
|
13 Jul 2011
|
13 Jul 2011
Annual return made up to 28 June 2011 with full list of shareholders
|