|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Voluntary strike-off action has been suspended
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2021
|
20 Dec 2021
Application to strike the company off the register
|
|
|
08 Dec 2021
|
08 Dec 2021
Statement of capital on 8 December 2021
|
|
|
08 Dec 2021
|
08 Dec 2021
Statement by Directors
|
|
|
08 Dec 2021
|
08 Dec 2021
Solvency Statement dated 26/11/21
|
|
|
08 Dec 2021
|
08 Dec 2021
Resolutions
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 14 October 2021 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 14 October 2020 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 14 October 2019 with updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Administrative restoration application
|
|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Oct 2019
|
21 Oct 2019
Current accounting period extended from 30 September 2019 to 31 December 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Cessation of William C Hockin (Transport) Limited as a person with significant control on 15 May 2019
|
|
|
31 May 2019
|
31 May 2019
Appointment of Mr Adam George Franklin as a director on 15 May 2019
|
|
|
31 May 2019
|
31 May 2019
Notification of Greenergy Flexigrid Limited as a person with significant control on 15 May 2019
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of William Cyril Hockin as a director on 15 May 2019
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of Brian James Hockin as a director on 15 May 2019
|
|
|
31 May 2019
|
31 May 2019
Registered office address changed from Gratton Way Roundswell Industrial Estate Barnstaple Devon EX31 3NL to 198 High Holborn London WC1V 7BD on 31 May 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Satisfaction of charge 087301220001 in full
|