|
|
19 Sep 2018
|
19 Sep 2018
Final Gazette dissolved following liquidation
|
|
|
19 Jun 2018
|
19 Jun 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Feb 2018
|
21 Feb 2018
Registered office address changed from 11 Trinity Street Bungay Suffolk NR35 1EH to Townshend House Crown Road Norwich NR1 3DT on 21 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Appointment of a voluntary liquidator
|
|
|
15 Feb 2018
|
15 Feb 2018
Declaration of solvency
|
|
|
15 Feb 2018
|
15 Feb 2018
Resolutions
|
|
|
15 Aug 2017
|
15 Aug 2017
Second filing of Confirmation Statement dated 19/07/2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Change of details for Mr Peter Comber as a person with significant control on 21 April 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 19 July 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Registered office address changed from 48 St Marys Street Bungay Suffolk NR35 1AX on 13 February 2014
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 19 July 2012 with full list of shareholders
|
|
|
26 Jul 2011
|
26 Jul 2011
Annual return made up to 19 July 2011 with full list of shareholders
|
|
|
22 Jul 2010
|
22 Jul 2010
Annual return made up to 19 July 2010 with full list of shareholders
|
|
|
22 Jul 2010
|
22 Jul 2010
Director's details changed for Peter Comber on 19 July 2010
|