|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2019
|
28 Jan 2019
Application to strike the company off the register
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 22 October 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Termination of appointment of Bernard O Rourke as a director on 30 June 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Cessation of Bernard O,Rourke as a person with significant control on 30 June 2017
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 17 October 2013 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Director's details changed for Mr David John Rees on 9 April 2012
|
|
|
02 Nov 2012
|
02 Nov 2012
Annual return made up to 17 October 2012 with full list of shareholders
|
|
|
02 Nov 2012
|
02 Nov 2012
Director's details changed for Mr David John Rees on 30 October 2012
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 17 October 2011 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
Secretary's details changed for Mr David John Rees on 22 December 2010
|
|
|
23 Dec 2010
|
23 Dec 2010
Registered office address changed from 135 Walkwood Road Hunt End Redditch Worcestershire B97 5NP United Kingdom on 23 December 2010
|