|
|
09 Aug 2016
|
09 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2016
|
24 May 2016
First Gazette notice for voluntary strike-off
|
|
|
12 May 2016
|
12 May 2016
Application to strike the company off the register
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 23 March 2015 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 23 March 2014 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 23 March 2013 with full list of shareholders
|
|
|
01 Feb 2013
|
01 Feb 2013
Registered office address changed from 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom on 1 February 2013
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 23 March 2012 with full list of shareholders
|
|
|
09 Jan 2012
|
09 Jan 2012
Termination of appointment of Eric Bailey as a director
|
|
|
09 Jan 2012
|
09 Jan 2012
Termination of appointment of Johannah Bailey as a director
|
|
|
09 Jan 2012
|
09 Jan 2012
Appointment of Mr Michael Bailey as a director
|
|
|
09 Jan 2012
|
09 Jan 2012
Appointment of Mr Eric Bailey as a director
|
|
|
24 May 2011
|
24 May 2011
Annual return made up to 23 March 2011 with full list of shareholders
|
|
|
20 May 2010
|
20 May 2010
Annual return made up to 23 March 2010 with full list of shareholders
|
|
|
20 May 2010
|
20 May 2010
Director's details changed for Miss Johannah Bailey on 1 October 2009
|
|
|
20 May 2010
|
20 May 2010
Registered office address changed from 8 Millfield Road Market Deeping Lincs PE6 8AD on 20 May 2010
|
|
|
14 Apr 2010
|
14 Apr 2010
Current accounting period extended from 31 March 2010 to 30 April 2010
|
|
|
08 Apr 2009
|
08 Apr 2009
Director's change of particulars / johannah bailey / 23/03/2009
|
|
|
03 Apr 2009
|
03 Apr 2009
Director's change of particulars / johannah bailey / 23/03/2009
|