|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved following liquidation
|
|
|
17 Feb 2022
|
17 Feb 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Jun 2021
|
03 Jun 2021
Registered office address changed from Home Farm Stud Seifton Craven Arms Shropshire SY7 9BY to 79 Caroline Street Birmingham B3 1UP on 3 June 2021
|
|
|
24 May 2021
|
24 May 2021
Appointment of a voluntary liquidator
|
|
|
24 May 2021
|
24 May 2021
Resolutions
|
|
|
24 May 2021
|
24 May 2021
Statement of affairs
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 14 November 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 14 November 2016 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Termination of appointment of Hugh Desmond Mcreynolds as a director on 1 August 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Appointment of Mr Arnoldus Johannes Bernardus Maria Van De Laar as a director on 11 July 2016
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Registered office address changed from Derwent House Eco Park Road Ludlow Shropshire SY18 1FF to Home Farm Stud Seifton Craven Arms Shropshire SY7 9BY on 22 September 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Termination of appointment of John Raymond Behan as a director on 10 July 2015
|
|
|
14 May 2015
|
14 May 2015
Appointment of Mr Hugh Desmond Mcreynolds as a director on 13 April 2015
|
|
|
03 Dec 2014
|
03 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
|