|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Aug 2022
|
26 Aug 2022
Application to strike the company off the register
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
13 May 2022
|
13 May 2022
Certificate of change of name
|
|
|
22 Dec 2021
|
22 Dec 2021
Appointment of Mr Martin John Harrison as a director on 21 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Termination of appointment of Roy Butterworth as a secretary on 6 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Secretary's details changed for Roy Butterworth on 6 December 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Registered office address changed from The Old Rectory High Street Fillingham Lincolnshire DN21 5BS to Fenney Spring Windmill Charley Road Shepshed Loughborough LE12 9EW on 12 July 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Resolutions
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 27 May 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 27 May 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 27 May 2018 with no updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 27 May 2017 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
|