|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2020
|
24 Sep 2020
Application to strike the company off the register
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Appointment of Mr Gerald Bailey as a director on 20 December 2016
|
|
|
20 Dec 2016
|
20 Dec 2016
Termination of appointment of Jocelyn Anne Hill as a director on 20 December 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
08 Dec 2015
|
08 Dec 2015
Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX England to 9 Lichfield Street Wolverhampton WV1 1EA on 8 December 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 28 April 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
24 Apr 2013
|
24 Apr 2013
Registered office address changed from 68 Victoria Street Wolverhampton WV1 3NX England on 24 April 2013
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 3 March 2013 with full list of shareholders
|
|
|
06 Mar 2012
|
06 Mar 2012
Annual return made up to 3 March 2012 with full list of shareholders
|