|
|
28 Jun 2017
|
28 Jun 2017
Order of court to wind up
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
12 Nov 2013
|
12 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 30 October 2012 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend South Wales CF35 5LJ on 15 July 2013
|
|
|
28 Nov 2011
|
28 Nov 2011
Annual return made up to 30 October 2011 with full list of shareholders
|
|
|
10 Nov 2011
|
10 Nov 2011
Registered office address changed from 209 Bradford Road Shipley West Yorkshire BD18 3AA United Kingdom on 10 November 2011
|
|
|
20 May 2011
|
20 May 2011
Previous accounting period extended from 31 October 2010 to 31 March 2011
|
|
|
20 Jan 2011
|
20 Jan 2011
Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ on 20 January 2011
|
|
|
08 Dec 2010
|
08 Dec 2010
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2010
|
07 Dec 2010
Annual return made up to 30 October 2010 with full list of shareholders
|
|
|
26 Oct 2010
|
26 Oct 2010
First Gazette notice for compulsory strike-off
|
|
|
13 May 2010
|
13 May 2010
Director's details changed for Mr. Peter Spencer on 29 October 2009
|
|
|
10 May 2010
|
10 May 2010
Termination of appointment of Scf Secretary Limited as a secretary
|
|
|
15 Dec 2009
|
15 Dec 2009
Annual return made up to 30 October 2009 with full list of shareholders
|
|
|
30 Oct 2008
|
30 Oct 2008
Incorporation
|