|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2016
|
11 Aug 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
25 Apr 2015
|
25 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 27 March 2014 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mrs Kylie Woollard on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mr James Edward David Woollard on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Secretary's details changed for Mrs Kylie Woollard on 11 April 2014
|
|
|
15 Apr 2013
|
15 Apr 2013
Registered office address changed from , 7 Thorney Leys Business Park, Witney, Oxfordshire, OX28 4GH on 15 April 2013
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 27 March 2013 with full list of shareholders
|
|
|
10 Sep 2012
|
10 Sep 2012
Certificate of change of name
|
|
|
10 Sep 2012
|
10 Sep 2012
Change of name notice
|
|
|
25 Apr 2012
|
25 Apr 2012
Annual return made up to 27 March 2012 with full list of shareholders
|
|
|
27 Apr 2011
|
27 Apr 2011
Annual return made up to 27 March 2011 with full list of shareholders
|
|
|
23 Apr 2010
|
23 Apr 2010
Annual return made up to 27 March 2010 with full list of shareholders
|
|
|
23 Apr 2010
|
23 Apr 2010
Director's details changed for Mrs Kylie Woollard on 1 October 2009
|
|
|
23 Apr 2010
|
23 Apr 2010
Director's details changed for James Edward David Woollard on 1 October 2009
|
|
|
23 Apr 2010
|
23 Apr 2010
Secretary's details changed for Kylie Woollard on 1 October 2009
|