|
|
11 Apr 2017
|
11 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2017
|
12 Jan 2017
Application to strike the company off the register
|
|
|
24 Dec 2015
|
24 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
24 Dec 2015
|
24 Dec 2015
Director's details changed for Maureen Carol Macey on 25 February 2015
|
|
|
24 Dec 2015
|
24 Dec 2015
Director's details changed for John Robert Macey on 25 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Maureen Carol Macey on 1 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Secretary's details changed for Maureen Carol Macey on 1 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Registered office address changed from 59 the Vineries Wimborne Dorset BH21 2PX to 1 Abbotsbury Road Broadstone Dorset BH18 9DA on 25 February 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 27 November 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 27 November 2012 with full list of shareholders
|
|
|
06 Dec 2011
|
06 Dec 2011
Annual return made up to 27 November 2011 with full list of shareholders
|
|
|
30 Nov 2010
|
30 Nov 2010
Annual return made up to 27 November 2010 with full list of shareholders
|
|
|
07 Dec 2009
|
07 Dec 2009
Annual return made up to 27 November 2009 with full list of shareholders
|
|
|
07 Dec 2009
|
07 Dec 2009
Director's details changed for John Robert Macey on 1 November 2009
|
|
|
07 Dec 2009
|
07 Dec 2009
Director's details changed for Maureen Carol Macey on 1 November 2009
|