19 July 2005 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
5 April 2005 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 February 2005 | Application for striking-off | 1 page |
---|
15 July 2004 | Return made up to 29/06/04; full list of members - 363(287) ‐ Registered office changed on 15/07/04
| 6 pages |
---|
22 December 2003 | Registered office changed on 22/12/03 from: 21 lords lane barrow upon humber south humberside DN19 7BX | 1 page |
---|
22 December 2003 | New secretary appointed | 1 page |
---|
22 December 2003 | Secretary resigned | 1 page |
---|
19 December 2003 | Total exemption small company accounts made up to 28 December 2002 | 5 pages |
---|
26 August 2003 | Return made up to 29/06/03; full list of members | 6 pages |
---|
13 September 2002 | Total exemption small company accounts made up to 28 December 2001 | 6 pages |
---|
25 July 2001 | Return made up to 29/06/01; full list of members | 6 pages |
---|
24 April 2001 | Accounts for a small company made up to 28 December 2000 | 5 pages |
---|
26 July 2000 | Return made up to 29/06/00; full list of members | 6 pages |
---|
23 June 2000 | Accounting reference date extended from 30/06/00 to 28/12/00 | 1 page |
---|
20 October 1999 | New secretary appointed | 2 pages |
---|
20 October 1999 | Secretary resigned | 1 page |
---|
20 October 1999 | Registered office changed on 20/10/99 from: dbc house grimsby road, laceby grimsby south humberside DN37 7DP | 1 page |
---|
20 October 1999 | Director resigned | 1 page |
---|
20 October 1999 | New director appointed | 2 pages |
---|
18 October 1999 | Company name changed beech framing specials LIMITED\certificate issued on 19/10/99 | 2 pages |
---|
29 June 1999 | Incorporation | 11 pages |
---|