1 December 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 August 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 August 2015 | Application to strike the company off the register | 3 pages |
---|
27 May 2015 | Registered office address changed from 21 Stevens Lane, Rotherfield Peppard, Henley on Thames Oxfordshire RG9 5RG to 15C Charvil House Road Charvil Berkshire RG10 9rd on 27 May 2015 | 1 page |
---|
26 May 2015 | Director's details changed for Imelda Winifred Phebey on 26 May 2015 | 2 pages |
---|
26 May 2015 | Director's details changed for Roger Hall Phebey on 26 May 2015 | 2 pages |
---|
25 April 2015 | Total exemption small company accounts made up to 31 March 2015 | 3 pages |
---|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05 | 5 pages |
---|
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 | 3 pages |
---|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05 | 5 pages |
---|
22 May 2013 | All of the property or undertaking no longer forms part of charge 2 | 2 pages |
---|
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 | 3 pages |
---|
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders | 5 pages |
---|
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders | 5 pages |
---|
26 April 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
18 January 2011 | Amended accounts made up to 31 March 2010 | 7 pages |
---|
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders | 5 pages |
---|
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders | 5 pages |
---|
4 January 2010 | Secretary's details changed for Ms Liz Phebey on 31 December 2009 | 1 page |
---|
4 January 2010 | Director's details changed for Imelda Winifred Phebey on 31 December 2009 | 2 pages |
---|
4 January 2010 | Director's details changed for Roger Hall Phebey on 31 December 2009 | 2 pages |
---|
1 May 2009 | Total exemption small company accounts made up to 31 March 2009 | 3 pages |
---|
6 January 2009 | Return made up to 31/12/08; full list of members | 3 pages |
---|
16 June 2008 | Return made up to 31/12/07; full list of members | 3 pages |
---|
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 | 3 pages |
---|
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 | 3 pages |
---|
1 January 2007 | Return made up to 31/12/06; full list of members | 2 pages |
---|
18 May 2006 | Total exemption full accounts made up to 31 March 2006 | 8 pages |
---|
20 February 2006 | Return made up to 31/12/05; full list of members | 2 pages |
---|
30 November 2005 | New secretary appointed | 1 page |
---|
30 November 2005 | Secretary resigned | 1 page |
---|
20 May 2005 | Total exemption full accounts made up to 31 March 2005 | 6 pages |
---|
10 May 2005 | Registered office changed on 10/05/05 from: kidbys yard 28 kennylands road sonning common oxfordshire RG4 9JT | 1 page |
---|
25 January 2005 | Total exemption full accounts made up to 31 March 2004 | 7 pages |
---|
24 January 2005 | Return made up to 31/12/04; full list of members | 7 pages |
---|
7 February 2004 | Return made up to 31/12/03; full list of members | 9 pages |
---|
6 June 2003 | Total exemption full accounts made up to 31 March 2003 | 7 pages |
---|
9 February 2003 | Return made up to 31/12/02; full list of members | 7 pages |
---|
4 August 2002 | Total exemption full accounts made up to 31 March 2002 | 7 pages |
---|
29 January 2002 | Return made up to 31/12/01; full list of members | 6 pages |
---|
29 June 2001 | Full accounts made up to 31 March 2001 | 7 pages |
---|
1 February 2001 | Return made up to 31/12/00; full list of members - 363(287) ‐ Registered office changed on 01/02/01
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
25 July 2000 | Registered office changed on 25/07/00 from: 55 station road beaconsfield bucks HP9 1QL | 1 page |
---|
21 June 2000 | Full accounts made up to 31 March 2000 | 7 pages |
---|
28 January 2000 | Full accounts made up to 31 March 1999 | 7 pages |
---|
28 January 2000 | Return made up to 31/12/99; full list of members | 6 pages |
---|
2 February 1999 | Return made up to 31/12/98; full list of members | 5 pages |
---|
1 February 1999 | Accounts for a small company made up to 31 March 1998 | 7 pages |
---|
19 January 1998 | Accounts for a small company made up to 31 March 1997 | 7 pages |
---|
19 January 1998 | Return made up to 31/12/97; no change of members | 4 pages |
---|
20 January 1997 | Return made up to 31/12/96; no change of members | 4 pages |
---|
20 January 1997 | Accounts for a small company made up to 31 March 1996 | 9 pages |
---|
6 February 1996 | Accounts for a small company made up to 31 March 1995 | 8 pages |
---|
27 December 1995 | Return made up to 31/12/95; full list of members | 6 pages |
---|