7 September 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
7 September 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
7 June 2016 | Return of final meeting in a members' voluntary winding up | 11 pages |
---|
24 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 | 2 pages |
---|
3 December 2015 | Liquidators' statement of receipts and payments to 29 September 2015 | 11 pages |
---|
3 December 2015 | Liquidators statement of receipts and payments to 29 September 2015 | 11 pages |
---|
3 December 2014 | Liquidators' statement of receipts and payments to 29 September 2014 | 10 pages |
---|
3 December 2014 | Liquidators statement of receipts and payments to 29 September 2014 | 10 pages |
---|
4 October 2013 | Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013 | 2 pages |
---|
4 October 2013 | Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013 | 2 pages |
---|
3 October 2013 | Resolutions - LRESSP ‐ Special resolution to wind up
| 1 page |
---|
3 October 2013 | Appointment of a voluntary liquidator | 1 page |
---|
3 October 2013 | Declaration of solvency | 4 pages |
---|
27 September 2013 | Termination of appointment of Alison Willson as a director | 1 page |
---|
7 September 2013 | Total exemption small company accounts made up to 31 May 2012 | 4 pages |
---|
3 July 2013 | Current accounting period shortened from 30 September 2012 to 31 May 2012 | 3 pages |
---|
3 April 2013 | Termination of appointment of Stewart Macdonald as a secretary | 1 page |
---|
18 December 2012 | Total exemption small company accounts made up to 30 September 2011 | 9 pages |
---|
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-10-29 | 8 pages |
---|
2 February 2012 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | 2 pages |
---|
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders | 8 pages |
---|
14 March 2011 | Appointment of Mrs Alison Jean Willson as a director | 2 pages |
---|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
25 October 2010 | Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane, Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 25 October 2010 | 1 page |
---|
25 October 2010 | Registered office address changed from 11 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF on 25 October 2010 | 1 page |
---|
25 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders | 7 pages |
---|
6 September 2010 | Statement of capital on 6 September 2010 | 4 pages |
---|
6 September 2010 | Statement by directors | 1 page |
---|
6 September 2010 | Solvency statement dated 25/08/10 | 1 page |
---|
6 September 2010 | Statement of capital on 6 September 2010 | 4 pages |
---|
6 September 2010 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders | 8 pages |
---|
5 November 2009 | Director's details changed for Stewart Scott Macdonald on 19 October 2009 | 2 pages |
---|
5 November 2009 | Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009 | 1 page |
---|
5 November 2009 | Director's details changed for Mr Charles Henry Macdonald on 19 October 2009 | 2 pages |
---|
5 November 2009 | Register inspection address has been changed | 1 page |
---|
5 November 2009 | Register(s) moved to registered inspection location | 1 page |
---|
5 November 2009 | Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009 | 1 page |
---|
22 June 2009 | Auditor's resignation | 1 page |
---|
11 June 2009 | Auditor's resignation | 1 page |
---|
21 October 2008 | Return made up to 19/10/08; full list of members | 5 pages |
---|
10 September 2008 | Accounts made up to 31 March 2008 | 18 pages |
---|
30 October 2007 | Return made up to 19/10/07; full list of members | 4 pages |
---|
6 August 2007 | Accounts made up to 31 March 2007 | 17 pages |
---|
6 November 2006 | Return made up to 19/10/06; full list of members | 4 pages |
---|
29 August 2006 | Group of companies' accounts made up to 31 March 2006 | 23 pages |
---|
12 December 2005 | Return made up to 19/10/05; full list of members | 4 pages |
---|
15 August 2005 | Group of companies' accounts made up to 31 March 2005 | 23 pages |
---|
27 October 2004 | Group of companies' accounts made up to 31 March 2004 | 25 pages |
---|
27 October 2004 | Return made up to 19/10/04; full list of members | 9 pages |
---|
7 January 2004 | Auditor's resignation | 1 page |
---|
7 November 2003 | Return made up to 19/10/03; full list of members | 10 pages |
---|
19 August 2003 | Group of companies' accounts made up to 31 March 2003 | 24 pages |
---|
12 June 2003 | Director resigned | 1 page |
---|
19 November 2002 | Return made up to 19/10/02; full list of members - 363(288) ‐ Director's particulars changed
| 10 pages |
---|
19 November 2002 | Group of companies' accounts made up to 31 March 2002 | 25 pages |
---|
29 October 2001 | Return made up to 19/10/01; full list of members | 10 pages |
---|
29 October 2001 | Group of companies' accounts made up to 31 March 2001 | 22 pages |
---|
12 June 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
12 June 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
12 June 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
12 June 2001 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
19 February 2001 | Director resigned | 1 page |
---|
20 November 2000 | Return made up to 19/10/00; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 10 pages |
---|
20 November 2000 | Full group accounts made up to 31 March 2000 | 22 pages |
---|
19 November 1999 | Return made up to 19/10/99; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 9 pages |
---|
19 November 1999 | Full group accounts made up to 31 March 1999 | 23 pages |
---|
16 October 1998 | Return made up to 19/10/98; no change of members | 4 pages |
---|
20 August 1998 | Full group accounts made up to 31 March 1998 | 22 pages |
---|
2 November 1997 | Return made up to 19/10/97; no change of members | 4 pages |
---|
2 November 1997 | Full group accounts made up to 31 March 1997 | 22 pages |
---|
7 May 1997 | New secretary appointed | 2 pages |
---|
7 May 1997 | Secretary resigned;director resigned | 1 page |
---|
13 November 1996 | Full group accounts made up to 31 March 1996 | 23 pages |
---|
13 November 1996 | Return made up to 19/10/96; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
1 November 1995 | Full group accounts made up to 31 March 1995 | 23 pages |
---|
1 November 1995 | Return made up to 19/10/95; no change of members | 6 pages |
---|
11 April 1985 | Memorandum of association | 12 pages |
---|
20 February 1981 | New secretary appointed | 1 page |
---|
1 April 1974 | Annual return made up to 27/02/74 | 8 pages |
---|
25 June 1946 | Certificate of incorporation | 1 page |
---|