|
|
14 Mar 2018
|
14 Mar 2018
Final Gazette dissolved following liquidation
|
|
|
14 Dec 2017
|
14 Dec 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Mar 2017
|
27 Mar 2017
Liquidators' statement of receipts and payments to 7 February 2017
|
|
|
09 Mar 2016
|
09 Mar 2016
Appointment of a voluntary liquidator
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 81 Station Road Marlow Bucks SL7 1NS on 1 March 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Declaration of solvency
|
|
|
29 Feb 2016
|
29 Feb 2016
Resolutions
|
|
|
18 Sep 2015
|
18 Sep 2015
Director's details changed for Mr Mark Adrian Shephard on 13 July 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Director's details changed for Mr Mark Adrian Shephard on 13 July 2015
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 20 April 2014 with full list of shareholders
|
|
|
24 Jul 2013
|
24 Jul 2013
Director's details changed for Mr Stephen Mark Britnell on 19 July 2013
|
|
|
15 May 2013
|
15 May 2013
Annual return made up to 20 April 2013 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Director's details changed for Mr Stephen Mark Britnell on 28 December 2012
|
|
|
19 Dec 2012
|
19 Dec 2012
Particulars of a mortgage or charge / charge no: 6
|
|
|
14 May 2012
|
14 May 2012
Annual return made up to 20 April 2012 with full list of shareholders
|
|
|
26 Sep 2011
|
26 Sep 2011
Director's details changed for Mark Adrian Shephard on 26 September 2011
|
|
|
26 Sep 2011
|
26 Sep 2011
Director's details changed for Mr Stephen Mark Britnell on 26 September 2011
|
|
|
07 Jun 2011
|
07 Jun 2011
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 7 June 2011
|
|
|
16 May 2011
|
16 May 2011
Annual return made up to 20 April 2011 with full list of shareholders
|