|
|
30 Jun 2017
|
30 Jun 2017
Final Gazette dissolved following liquidation
|
|
|
31 Mar 2017
|
31 Mar 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jul 2016
|
01 Jul 2016
Appointment of a voluntary liquidator
|
|
|
01 Jul 2016
|
01 Jul 2016
Resolutions
|
|
|
01 Jul 2016
|
01 Jul 2016
Declaration of solvency
|
|
|
20 Apr 2016
|
20 Apr 2016
Current accounting period extended from 27 May 2016 to 30 June 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Previous accounting period shortened from 31 March 2016 to 27 May 2015
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Register inspection address has been changed from 4 Compton Road Wolverhampton WV3 9PH United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER
|
|
|
30 Oct 2015
|
30 Oct 2015
Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY England to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Termination of appointment of Elizabeth Morgan as a director on 28 May 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Termination of appointment of Dewi Glynne Morgan as a director on 28 May 2015
|
|
|
28 May 2015
|
28 May 2015
Appointment of Mr Simon Campbell Innes as a director on 28 May 2015
|
|
|
28 May 2015
|
28 May 2015
Appointment of Rebecca Anne Cleal as a secretary on 28 May 2015
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from 2 Marlborough Road Roath Cardiff CF23 5BX to 1 Vinces Road Diss Norfolk IP22 4AY on 28 May 2015
|
|
|
28 May 2015
|
28 May 2015
Appointment of Mr Nicholas John Perrin as a director on 28 May 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 3 February 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 3 February 2013 with full list of shareholders
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 3 February 2012 with full list of shareholders
|