Total Documents | 91 |
---|
Total Pages | 352 |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off |
4 July 2017 | Application to strike the company off the register |
7 June 2017 | Appointment of Mr Carl Michael Brown as a director on 5 June 2017 |
7 June 2017 | Termination of appointment of John Henry Whitehead as a director on 5 June 2017 |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
2 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
17 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 |
17 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 |
3 December 2015 | Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Techology Park Stafford ST18 0FX on 3 December 2015 |
15 October 2015 | Accounts for a dormant company made up to 31 January 2015 |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 |
29 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 September 2014 | Accounts for a dormant company made up to 31 January 2014 |
29 May 2014 | Appointment of Victoria Haynes as a secretary |
27 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 January 2014 | Appointment of Mr John Henry Whitehead as a director |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director |
31 July 2013 | Termination of appointment of Martyn Ellis as a director |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders |
13 November 2012 | Termination of appointment of Stephen Bateman as a director |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 |
7 September 2012 | Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary |
21 August 2012 | Termination of appointment of John Davies as a secretary |
20 June 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 |
18 June 2012 | Accounts for a dormant company made up to 31 March 2012 |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders |
13 February 2012 | Termination of appointment of Philip Westwood as a secretary |
13 February 2012 | Appointment of John Davies as a secretary |
25 January 2012 | Termination of appointment of Paul Weston as a director |
25 January 2012 | Appointment of Mr Martyn Anthony Ellis as a director |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 |
29 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders |
9 April 2010 | Accounts for a dormant company made up to 31 March 2010 |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders |
9 July 2009 | Accounts for a dormant company made up to 31 March 2009 |
20 March 2009 | Return made up to 20/03/09; full list of members |
7 October 2008 | Director appointed stephen john bateman |
7 October 2008 | Appointment terminated director david moffatt |
10 September 2008 | Accounts for a dormant company made up to 31 March 2008 |
31 March 2008 | Return made up to 20/03/08; full list of members |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 |
29 March 2007 | Return made up to 20/03/07; full list of members |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
11 December 2006 | Director resigned |
11 December 2006 | New director appointed |
14 July 2006 | Secretary resigned;director resigned |
14 July 2006 | New director appointed |
14 July 2006 | New secretary appointed |
23 March 2006 | Return made up to 20/03/06; full list of members |
21 March 2006 | Director resigned |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 |
19 September 2005 | Declaration of assistance for shares acquisition |
19 September 2005 | Declaration of assistance for shares acquisition |
19 September 2005 | Declaration of assistance for shares acquisition |
30 August 2005 | Resolutions
|
18 August 2005 | New director appointed |
8 August 2005 | New director appointed |
8 August 2005 | Registered office changed on 08/08/05 from: unit 2H enterprise house valley street darlington county durham DL1 1GY |
8 August 2005 | Director resigned |
8 August 2005 | Secretary resigned;director resigned |
8 August 2005 | New secretary appointed;new director appointed |
29 July 2005 | Declaration of satisfaction of mortgage/charge |
2 June 2005 | Return made up to 20/03/05; full list of members
|
24 January 2005 | Registered office changed on 24/01/05 from: 41 woodland road darlington county durham DL3 7BJ |
17 September 2004 | Total exemption full accounts made up to 31 March 2004 |
1 April 2004 | Return made up to 20/03/04; full list of members |
7 September 2003 | Total exemption full accounts made up to 31 March 2003 |
26 March 2003 | Return made up to 20/03/03; no change of members |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 |
22 April 2002 | Return made up to 20/03/02; full list of members |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 |
15 November 2001 | Particulars of mortgage/charge |
5 June 2001 | Full accounts made up to 31 March 2000 |
11 May 2001 | Return made up to 20/03/01; full list of members |
15 January 2001 | Full accounts made up to 31 March 1999 |
19 April 2000 | Return made up to 20/03/00; full list of members |
20 March 2000 | Director resigned |
26 April 1999 | Return made up to 20/03/99; full list of members
|
20 April 1998 | Director resigned |
20 March 1998 | Incorporation |