|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2017
|
29 Nov 2017
Application to strike the company off the register
|
|
|
23 Mar 2017
|
23 Mar 2017
Director's details changed for Mrs Clare Nicola Garrard on 15 March 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Secretary's details changed for Mrs Clare Nicola Gerrard on 15 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Register inspection address has been changed from 18 Compton Pauncefoot Yeovil Somerset BA22 7EJ England to Babcary House North Street Babcary Somerset TA11 7ED
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mr Charles Rochfort Garrard on 15 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mrs Clare Nicola Garrard on 15 March 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Register inspection address has been changed to 18 Compton Pauncefoot Yeovil Somerset BA22 7EJ
|
|
|
19 Sep 2016
|
19 Sep 2016
Director's details changed for Mrs Clare Nicola Garrard on 25 June 2016
|
|
|
19 Sep 2016
|
19 Sep 2016
Director's details changed for Mr Charles Rochfort Garrard on 25 June 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
08 Mar 2013
|
08 Mar 2013
Director's details changed for Mrs Clare Nicola Gerrard on 4 February 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Director's details changed for Mr Charles Rochfort Gerrard on 4 February 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Registered office address changed from C/O David Hallet Read & Co 107 North Street Matlock Somerset TA12 6EJ United Kingdom on 8 March 2013
|
|
|
04 Feb 2013
|
04 Feb 2013
Incorporation
|