Total Documents | 162 |
---|
Total Pages | 714 |
---|
23 March 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates |
2 January 2020 | Termination of appointment of Gary Raymond Nichols as a director on 20 December 2019 |
23 September 2019 | Micro company accounts made up to 31 January 2019 |
12 July 2019 | Registered office address changed from P O Box 108 Green Farm Abbots Ripton Huntingdon Cambridgeshire PE28 2PP to Hughes Electrical Mobbs Way Lowestoft NR32 3AL on 12 July 2019 |
11 July 2019 | Confirmation statement made on 13 June 2019 with no updates |
11 October 2018 | Micro company accounts made up to 31 January 2018 |
19 July 2018 | Confirmation statement made on 13 June 2018 with no updates |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
31 October 2017 | Micro company accounts made up to 31 January 2017 |
27 June 2017 | Notification of Gary Nichols as a person with significant control on 1 June 2017 |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates |
27 June 2017 | Notification of Gary Nichols as a person with significant control on 1 June 2017 |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
24 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
17 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders |
29 June 2010 | Termination of appointment of Ian Piggott as a secretary |
29 June 2010 | Director's details changed for Mr Gary Raymond Nichols on 13 June 2010 |
29 June 2010 | Termination of appointment of Ian Piggott as a secretary |
29 June 2010 | Director's details changed for Mr Gary Raymond Nichols on 13 June 2010 |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
29 June 2009 | Return made up to 13/06/09; full list of members |
29 June 2009 | Return made up to 13/06/09; full list of members |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
18 June 2008 | Return made up to 13/06/08; full list of members |
18 June 2008 | Return made up to 13/06/08; full list of members |
17 June 2008 | Appointment terminated director david lloyd |
17 June 2008 | Appointment terminated director david lloyd |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
30 November 2007 | Director's particulars changed |
30 November 2007 | Director's particulars changed |
28 August 2007 | Return made up to 13/06/07; full list of members |
28 August 2007 | Return made up to 13/06/07; full list of members |
5 December 2006 | Accounts for a small company made up to 31 January 2006 |
5 December 2006 | Accounts for a small company made up to 31 January 2006 |
24 July 2006 | Return made up to 13/06/06; full list of members |
24 July 2006 | Return made up to 13/06/06; full list of members |
5 December 2005 | Accounts for a small company made up to 31 January 2005 |
5 December 2005 | Accounts for a small company made up to 31 January 2005 |
15 July 2005 | Return made up to 13/06/05; full list of members
|
15 July 2005 | Return made up to 13/06/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
21 June 2004 | Return made up to 13/06/04; full list of members |
21 June 2004 | Return made up to 13/06/04; full list of members |
31 March 2004 | Director resigned |
31 March 2004 | Director resigned |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 |
11 July 2003 | Return made up to 13/06/03; full list of members |
11 July 2003 | Return made up to 13/06/03; full list of members |
8 July 2003 | New director appointed |
8 July 2003 | New director appointed |
12 September 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 |
12 September 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 |
16 July 2002 | Secretary resigned |
16 July 2002 | Return made up to 13/06/02; full list of members |
16 July 2002 | Return made up to 13/06/02; full list of members |
16 July 2002 | Secretary resigned |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 |
7 June 2002 | Total exemption full accounts made up to 31 August 2001 |
2 April 2002 | Director resigned |
2 April 2002 | New secretary appointed |
2 April 2002 | New secretary appointed |
2 April 2002 | Director resigned |
8 February 2002 | Nc inc already adjusted 31/08/01 |
8 February 2002 | Resolutions
|
8 February 2002 | Ad 31/08/01--------- £ si 60000@1=60000 £ ic 1000/61000 |
8 February 2002 | Resolutions
|
8 February 2002 | Ad 31/08/01--------- £ si 60000@1=60000 £ ic 1000/61000 |
8 February 2002 | Nc inc already adjusted 31/08/01 |
7 August 2001 | Return made up to 13/06/01; full list of members
|
7 August 2001 | Return made up to 13/06/01; full list of members
|
4 June 2001 | Particulars of mortgage/charge |
4 June 2001 | Particulars of mortgage/charge |
11 April 2001 | Particulars of mortgage/charge |
11 April 2001 | Particulars of mortgage/charge |
20 February 2001 | Full accounts made up to 31 August 2000 |
20 February 2001 | Full accounts made up to 31 August 2000 |
11 October 2000 | Particulars of mortgage/charge |
11 October 2000 | Particulars of mortgage/charge |
12 July 2000 | Particulars of mortgage/charge |
12 July 2000 | Particulars of mortgage/charge |
5 July 2000 | Return made up to 13/06/00; full list of members
|
5 July 2000 | Return made up to 13/06/00; full list of members
|
12 April 2000 | Particulars of mortgage/charge |
12 April 2000 | Particulars of mortgage/charge |
7 April 2000 | Full accounts made up to 31 August 1999 |
7 April 2000 | Full accounts made up to 31 August 1999 |
20 January 2000 | Particulars of mortgage/charge |
20 January 2000 | Particulars of mortgage/charge |
28 July 1999 | Director resigned |
28 July 1999 | Director resigned |
21 July 1999 | Return made up to 13/06/99; full list of members |
21 July 1999 | Return made up to 13/06/99; full list of members |
3 March 1999 | Particulars of mortgage/charge |
3 March 1999 | Particulars of mortgage/charge |
16 February 1999 | Full accounts made up to 31 August 1998 |
16 February 1999 | Full accounts made up to 31 August 1998 |
22 June 1998 | Return made up to 13/06/98; full list of members |
22 June 1998 | Return made up to 13/06/98; full list of members |
29 December 1997 | Full accounts made up to 31 August 1997 |
29 December 1997 | Full accounts made up to 31 August 1997 |
18 June 1997 | Return made up to 13/06/97; no change of members
|
18 June 1997 | Return made up to 13/06/97; no change of members
|
21 January 1997 | Full accounts made up to 31 August 1996 |
21 January 1997 | Full accounts made up to 31 August 1996 |
12 August 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 |
12 August 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 |
8 June 1996 | New director appointed |
8 June 1996 | New director appointed |
3 June 1996 | Return made up to 13/06/96; full list of members
|
3 June 1996 | Return made up to 13/06/96; full list of members
|
13 May 1996 | Ad 01/04/96--------- £ si 990@1=990 £ ic 10/1000 |
13 May 1996 | £ nc 10/1000 30/03/96 |
13 May 1996 | £ nc 10/1000 30/03/96 |
13 May 1996 | Ad 01/04/96--------- £ si 990@1=990 £ ic 10/1000 |
16 April 1996 | Particulars of mortgage/charge |
16 April 1996 | Particulars of mortgage/charge |
23 February 1996 | New director appointed |
23 February 1996 | New director appointed |
14 February 1996 | New director appointed |
14 February 1996 | New director appointed |
7 February 1996 | Particulars of mortgage/charge |
7 February 1996 | Particulars of mortgage/charge |
9 January 1996 | Accounts for a dormant company made up to 30 April 1995 |
9 January 1996 | Accounts for a dormant company made up to 30 April 1995 |
22 December 1995 | Company name changed pay as you view LIMITED\certificate issued on 27/12/95 |
22 December 1995 | Company name changed pay as you view LIMITED\certificate issued on 27/12/95 |
31 July 1995 | Return made up to 13/06/95; full list of members
|
31 July 1995 | Return made up to 13/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |