|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2021
|
25 Oct 2021
Registered office address changed from Quarry View Farnah Green Belper Derbyshire DE56 2UP England to Lodge Farm Bradmore Road Wysall Nottingham NG12 5QR on 25 October 2021
|
|
|
23 Oct 2021
|
23 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Termination of appointment of Carole Anne Boden as a director on 1 October 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
29 Dec 2018
|
29 Dec 2018
Notification of Patrick Boden as a person with significant control on 6 April 2016
|
|
|
02 Oct 2018
|
02 Oct 2018
Cessation of Carole Anne Boden as a person with significant control on 1 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Appointment of Mr Patrick Rodney Boden as a director on 1 October 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Registered office address changed from Quary View Farnah Green Belper DE56 2UP England to Quarry View Farnah Green Belper Derbyshire DE56 2UP on 2 October 2018
|
|
|
15 Aug 2018
|
15 Aug 2018
Resolutions
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from Normanton Grange Old Melton Road Normanton-on-the-Wolds Nottingham Notts NG12 5NN to Quary View Farnah Green Belper DE56 2UP on 14 August 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
|