5 August 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-09 | 3 pages |
---|
22 April 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 | 8 pages |
---|
5 October 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
13 August 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
31 July 2013 | Application to strike the company off the register | 3 pages |
---|
11 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders | 3 pages |
---|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 | 8 pages |
---|
13 February 2013 | Annual return made up to 13 May 2012 | 14 pages |
---|
12 February 2013 | Administrative restoration application | 3 pages |
---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 September 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 | 6 pages |
---|
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders | 3 pages |
---|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 | 6 pages |
---|
2 July 2010 | Director's details changed for Lydie Renee Bocquillon on 13 May 2010 | 2 pages |
---|
2 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders | 4 pages |
---|
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 | 4 pages |
---|
25 June 2009 | Total exemption small company accounts made up to 31 May 2008 | 4 pages |
---|
6 June 2009 | Registered office changed on 06/06/2009 from, 21 the old yarn mills, westbury, sherborne, dorset, DT9 3RQ | 1 page |
---|
3 June 2009 | Return made up to 13/05/09; full list of members | 3 pages |
---|
9 April 2009 | Appointment terminated director charles mckinnon-johnston | 1 page |
---|
9 April 2009 | Return made up to 13/05/08; full list of members | 3 pages |
---|
6 April 2009 | Appointment terminated secretary dorset registrars LTD | 1 page |
---|
20 November 2008 | Return made up to 13/05/07; full list of members | 4 pages |
---|
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 | 3 pages |
---|
24 May 2007 | Total exemption full accounts made up to 31 May 2006 | 10 pages |
---|
23 August 2006 | Return made up to 13/05/06; full list of members | 2 pages |
---|
22 August 2006 | New director appointed | 1 page |
---|
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 | 4 pages |
---|
3 June 2005 | Return made up to 13/05/05; full list of members | 6 pages |
---|
29 March 2005 | Total exemption full accounts made up to 31 May 2004 | 10 pages |
---|
24 May 2004 | Return made up to 13/05/04; full list of members | 6 pages |
---|
2 April 2004 | Total exemption full accounts made up to 31 May 2003 | 10 pages |
---|
4 June 2003 | Return made up to 13/05/03; full list of members | 6 pages |
---|
19 March 2003 | Total exemption full accounts made up to 31 May 2002 | 10 pages |
---|
28 May 2002 | Registered office changed on 28/05/02 from: the granary, chetnole, sherborne, dorset DT9 6PD | 1 page |
---|
20 May 2002 | Return made up to 13/05/02; full list of members | 6 pages |
---|
24 April 2002 | Total exemption full accounts made up to 31 May 2001 | 10 pages |
---|
28 June 2001 | Return made up to 13/05/01; full list of members | 6 pages |
---|
4 April 2001 | Full accounts made up to 31 May 2000 | 8 pages |
---|
27 July 2000 | Full accounts made up to 31 May 1999 | 10 pages |
---|
1 June 2000 | Return made up to 13/05/00; full list of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
28 July 1999 | Return made up to 13/05/99; full list of members | 6 pages |
---|
24 November 1998 | Company name changed j & p associates LTD\certificate issued on 25/11/98 | 2 pages |
---|
24 June 1998 | Company name changed lanemoor LTD\certificate issued on 25/06/98 | 2 pages |
---|
21 June 1998 | Director resigned | 1 page |
---|
21 June 1998 | Secretary resigned | 1 page |
---|
21 June 1998 | Registered office changed on 21/06/98 from: the granary, chetnole, sherborne, dorset DT9 6PD | 1 page |
---|
18 June 1998 | Registered office changed on 18/06/98 from: formations direct LTD 1ST floor, suite, 39A leicester road, salford, M7 4AS | 1 page |
---|
18 June 1998 | New secretary appointed | 2 pages |
---|
13 May 1998 | Incorporation | 12 pages |
---|