|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
18 Nov 2020
|
18 Nov 2020
Application to strike the company off the register
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 11 June 2020 with updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Change of details for Mr Gavin Douglas Walley as a person with significant control on 6 December 2016
|
|
|
04 Sep 2019
|
04 Sep 2019
Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Berkshire Garden Centre Sutton Lane Langley Berkshire SL3 8AH on 4 September 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 11 June 2018 with updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Director's details changed for Mr Gavin Douglas Walley on 6 December 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 3 July 2016 with updates
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Annual return made up to 3 July 2013 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Appointment of Mr Gavin Douglas Walley as a director
|
|
|
03 Jul 2013
|
03 Jul 2013
Termination of appointment of Nigel Oakes as a director
|
|
|
03 Jul 2013
|
03 Jul 2013
Termination of appointment of William Thompson as a director
|
|
|
03 Jul 2013
|
03 Jul 2013
Termination of appointment of Philip Howard as a director
|
|
|
18 Jun 2013
|
18 Jun 2013
Incorporation
|