Total Documents | 142 |
---|
Total Pages | 850 |
---|
23 February 2023 | Liquidators' statement of receipts and payments to 3 January 2023 |
---|---|
28 January 2022 | Notice to Registrar of Companies of Notice of disclaimer |
11 January 2022 | Appointment of a voluntary liquidator |
11 January 2022 | Registered office address changed from Dale St Bilston West Midlands WV14 7LE to C/O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 11 January 2022 |
11 January 2022 | Statement of affairs |
11 January 2022 | Resolutions
|
17 June 2021 | Confirmation statement made on 31 May 2021 with no updates |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 |
4 June 2020 | Confirmation statement made on 31 May 2020 with updates |
23 May 2020 | Total exemption full accounts made up to 30 April 2019 |
23 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 |
8 August 2019 | Confirmation statement made on 31 May 2019 with no updates |
9 July 2019 | Cessation of Ena Wooddisse as a person with significant control on 21 June 2019 |
21 June 2019 | Satisfaction of charge 006718650002 in full |
16 April 2019 | Total exemption full accounts made up to 30 April 2018 |
4 April 2019 | Appointment of Mrs Sarah Anne Billingham as a director on 1 April 2019 |
17 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 |
27 July 2018 | Confirmation statement made on 31 May 2018 with no updates |
23 April 2018 | Total exemption full accounts made up to 30 April 2017 |
23 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 |
2 August 2017 | Notification of Sarah Ann Billingham as a person with significant control on 6 April 2016 |
2 August 2017 | Notification of Louise Jayne Haynes as a person with significant control on 6 April 2016 |
2 August 2017 | Notification of Sarah Ann Billingham as a person with significant control on 6 April 2016 |
2 August 2017 | Notification of Ena Wooddisse as a person with significant control on 6 April 2016 |
2 August 2017 | Register(s) moved to registered inspection location Fields 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER |
2 August 2017 | Confirmation statement made on 31 May 2017 with updates |
2 August 2017 | Confirmation statement made on 31 May 2017 with updates |
2 August 2017 | Notification of Ena Wooddisse as a person with significant control on 6 April 2016 |
2 August 2017 | Register(s) moved to registered inspection location Fields 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER |
2 August 2017 | Notification of Louise Jayne Haynes as a person with significant control on 6 April 2016 |
31 May 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 |
31 May 2017 | Previous accounting period extended from 31 October 2016 to 30 April 2017 |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 |
21 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Register inspection address has been changed from C/O Fields Accountants Asden House Victoria Street West Bromwich West Midlands B70 8HA United Kingdom to Fields 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER |
9 June 2015 | Register inspection address has been changed from C/O Fields Accountants Asden House Victoria Street West Bromwich West Midlands B70 8HA United Kingdom to Fields 2nd Floor, Landchard House Victoria Street West Bromwich West Midlands B70 8ER |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 November 2013 | Registration of charge 006718650002 |
15 November 2013 | Registration of charge 006718650002 |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders |
8 June 2012 | Termination of appointment of Louise Haynes as a secretary |
8 June 2012 | Director's details changed for Louise Jayne Haynes on 11 May 2012 |
8 June 2012 | Termination of appointment of Louise Haynes as a secretary |
8 June 2012 | Director's details changed for Louise Jayne Haynes on 11 May 2012 |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 |
7 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
7 July 2011 | Register inspection address has been changed from Dale Street Bilston West Midlands WV14 4LE |
7 July 2011 | Director's details changed for Louise Jayne Haynes on 7 July 2011 |
7 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders |
7 July 2011 | Director's details changed for Louise Jayne Haynes on 7 July 2011 |
7 July 2011 | Register inspection address has been changed from Dale Street Bilston West Midlands WV14 4LE |
7 July 2011 | Director's details changed for Louise Jayne Haynes on 7 July 2011 |
3 October 2010 | Total exemption small company accounts made up to 31 October 2009 |
3 October 2010 | Total exemption small company accounts made up to 31 October 2009 |
21 July 2010 | Termination of appointment of Nigel Wooddisse as a director |
21 July 2010 | Termination of appointment of Nigel Wooddisse as a director |
21 May 2010 | Register(s) moved to registered inspection location |
21 May 2010 | Annual return made up to 11 May 2010 |
21 May 2010 | Register inspection address has been changed |
21 May 2010 | Annual return made up to 11 May 2010 |
21 May 2010 | Register(s) moved to registered inspection location |
21 May 2010 | Register inspection address has been changed |
2 October 2009 | Return made up to 11/05/09; no change of members |
2 October 2009 | Return made up to 11/05/09; no change of members |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 |
25 March 2009 | Return made up to 11/05/08; full list of members |
25 March 2009 | Return made up to 11/05/08; full list of members |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 |
29 June 2007 | Return made up to 11/05/07; no change of members |
29 June 2007 | Return made up to 11/05/07; no change of members |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 |
24 May 2006 | Return made up to 11/05/06; full list of members |
24 May 2006 | Return made up to 11/05/06; full list of members |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 |
2 June 2005 | Return made up to 21/05/05; full list of members |
2 June 2005 | Return made up to 21/05/05; full list of members |
9 April 2005 | Particulars of mortgage/charge |
9 April 2005 | Particulars of mortgage/charge |
3 September 2004 | Accounts for a small company made up to 31 October 2003 |
3 September 2004 | Accounts for a small company made up to 31 October 2003 |
3 June 2004 | Return made up to 24/05/04; full list of members |
3 June 2004 | Return made up to 24/05/04; full list of members |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 |
10 August 2003 | Return made up to 09/06/03; full list of members |
10 August 2003 | Return made up to 09/06/03; full list of members |
13 September 2002 | Return made up to 09/06/02; full list of members |
13 September 2002 | Return made up to 09/06/02; full list of members |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 |
4 September 2001 | Accounts for a small company made up to 31 October 2000 |
4 September 2001 | Accounts for a small company made up to 31 October 2000 |
15 August 2001 | Return made up to 09/06/01; full list of members |
15 August 2001 | Return made up to 09/06/01; full list of members |
6 July 2000 | Return made up to 09/06/00; full list of members |
6 July 2000 | Return made up to 09/06/00; full list of members |
5 June 2000 | Accounts for a small company made up to 31 October 1999 |
5 June 2000 | Accounts for a small company made up to 31 October 1999 |
11 June 1999 | Accounts for a small company made up to 31 October 1998 |
11 June 1999 | Accounts for a small company made up to 31 October 1998 |
9 June 1999 | Return made up to 09/06/99; no change of members |
9 June 1999 | Return made up to 09/06/99; no change of members |
6 October 1998 | Accounts for a small company made up to 31 October 1997 |
6 October 1998 | Accounts for a small company made up to 31 October 1997 |
22 June 1998 | Return made up to 09/06/98; no change of members |
22 June 1998 | Return made up to 09/06/98; no change of members |
13 June 1997 | Return made up to 09/06/97; full list of members |
13 June 1997 | Return made up to 09/06/97; full list of members |
16 April 1997 | Accounts for a small company made up to 31 October 1996 |
16 April 1997 | Accounts for a small company made up to 31 October 1996 |
17 June 1996 | Return made up to 09/06/96; no change of members |
17 June 1996 | Return made up to 09/06/96; no change of members |
19 April 1996 | Accounts for a small company made up to 31 October 1995 |
19 April 1996 | Accounts for a small company made up to 31 October 1995 |
21 July 1995 | Accounts for a small company made up to 31 October 1994 |
21 July 1995 | Accounts for a small company made up to 31 October 1994 |
7 June 1995 | Return made up to 09/06/95; no change of members |
7 June 1995 | Return made up to 09/06/95; no change of members |
1 January 1995 | A selection of documents registered before 1 January 1995 |