26 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 November 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
15 November 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
25 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
25 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 September 2012 | Application to strike the company off the register | 3 pages |
---|
12 September 2012 | Application to strike the company off the register | 3 pages |
---|
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-12 | 6 pages |
---|
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-10-12 | 6 pages |
---|
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 | 5 pages |
---|
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 | 5 pages |
---|
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders | 6 pages |
---|
27 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders | 6 pages |
---|
27 October 2010 | Register inspection address has been changed | 1 page |
---|
27 October 2010 | Register inspection address has been changed | 1 page |
---|
27 October 2010 | Register(s) moved to registered inspection location | 1 page |
---|
27 October 2010 | Director's details changed for Mrs Simone Elizabeth Taylor on 13 September 2010 | 1 page |
---|
27 October 2010 | Register(s) moved to registered inspection location | 1 page |
---|
27 October 2010 | Director's details changed for Mrs Simone Elizabeth Taylor on 13 September 2010 | 1 page |
---|
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 7 pages |
---|
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 | 7 pages |
---|
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders | 3 pages |
---|
29 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders | 3 pages |
---|
28 October 2009 | Director's details changed for Simone Elizabeth Taylor on 1 August 2001 | 2 pages |
---|
28 October 2009 | Director's details changed for Simone Elizabeth Taylor on 1 August 2001 | 2 pages |
---|
28 October 2009 | Director's details changed for Simone Elizabeth Taylor on 1 August 2001 | 2 pages |
---|
26 October 2009 | Director's details changed for Simone Elizabeth Taylor on 1 August 2001 | 2 pages |
---|
26 October 2009 | Director's details changed for Simone Elizabeth Taylor on 1 August 2001 | 2 pages |
---|
26 October 2009 | Director's details changed for Simone Elizabeth Taylor on 1 August 2001 | 2 pages |
---|
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | 1 page |
---|
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | 1 page |
---|
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 | 5 pages |
---|
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 | 5 pages |
---|
20 October 2008 | Director's Change of Particulars / simone taylor / 10/02/2005 / Date of Birth was: 19-May-1958, now: none; HouseName/Number was: , now: the wolds; Street was: the wolds, now: the green; Area was: the green snitterfield, now: snitterfield | 1 page |
---|
20 October 2008 | Location of register of members | 1 page |
---|
20 October 2008 | Location of register of members | 1 page |
---|
20 October 2008 | Return made up to 15/09/08; full list of members | 3 pages |
---|
20 October 2008 | Director's change of particulars / simone taylor / 10/02/2005 | 1 page |
---|
20 October 2008 | Return made up to 15/09/08; full list of members | 3 pages |
---|
17 October 2008 | Director and secretary's change of particulars / richard taylor / 10/02/2005 | 2 pages |
---|
17 October 2008 | Director and Secretary's Change of Particulars / richard taylor / 10/02/2005 / Middle Name/s was: jeffrey, now: jeffery; HouseName/Number was: , now: the wolds; Street was: the wolds, now: the green; Area was: the green, now: snitterfield; Post Town was: snitterfield stratford upon avon, now: stratford upon avon | 2 pages |
---|
15 February 2008 | Total exemption full accounts made up to 30 April 2007 | 10 pages |
---|
15 February 2008 | Total exemption full accounts made up to 30 April 2007 | 10 pages |
---|
24 September 2007 | Return made up to 15/09/07; full list of members | 2 pages |
---|
24 September 2007 | Return made up to 15/09/07; full list of members | 2 pages |
---|
26 July 2007 | Director resigned | 1 page |
---|
26 July 2007 | Director resigned | 1 page |
---|
7 March 2007 | Total exemption full accounts made up to 30 April 2006 | 17 pages |
---|
7 March 2007 | Total exemption full accounts made up to 30 April 2006 | 17 pages |
---|
25 September 2006 | Return made up to 15/09/06; full list of members | 3 pages |
---|
25 September 2006 | Return made up to 15/09/06; full list of members | 3 pages |
---|
3 March 2006 | Group of companies' accounts made up to 30 April 2005 | 15 pages |
---|
3 March 2006 | Group of companies' accounts made up to 30 April 2005 | 15 pages |
---|
7 October 2005 | Return made up to 15/09/05; full list of members | 3 pages |
---|
7 October 2005 | Return made up to 15/09/05; full list of members | 3 pages |
---|
25 July 2005 | Registered office changed on 25/07/05 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX | 1 page |
---|
25 July 2005 | Registered office changed on 25/07/05 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX | 1 page |
---|
10 March 2005 | Group of companies' accounts made up to 30 April 2004 | 18 pages |
---|
10 March 2005 | Group of companies' accounts made up to 30 April 2004 | 18 pages |
---|
27 September 2004 | Return made up to 15/09/04; full list of members | 7 pages |
---|
27 September 2004 | Return made up to 15/09/04; full list of members | 7 pages |
---|
23 January 2004 | Group of companies' accounts made up to 30 April 2003 | 20 pages |
---|
23 January 2004 | Group of companies' accounts made up to 30 April 2003 | 20 pages |
---|
6 October 2003 | Return made up to 15/09/03; full list of members | 7 pages |
---|
6 October 2003 | Return made up to 15/09/03; full list of members | 7 pages |
---|
11 December 2002 | Group of companies' accounts made up to 30 April 2002 | 22 pages |
---|
11 December 2002 | Group of companies' accounts made up to 30 April 2002 | 22 pages |
---|
7 October 2002 | Return made up to 15/09/02; full list of members | 7 pages |
---|
7 October 2002 | Return made up to 15/09/02; full list of members | 7 pages |
---|
28 May 2002 | Particulars of mortgage/charge | 3 pages |
---|
28 May 2002 | Particulars of mortgage/charge | 3 pages |
---|
27 February 2002 | Return made up to 08/02/02; full list of members | 7 pages |
---|
27 February 2002 | Director resigned | 1 page |
---|
27 February 2002 | Return made up to 08/02/02; full list of members | 7 pages |
---|
27 February 2002 | Secretary resigned | 1 page |
---|
27 February 2002 | Secretary resigned | 1 page |
---|
27 February 2002 | Director resigned | 1 page |
---|
26 November 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 | 1 page |
---|
26 November 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 | 1 page |
---|
19 October 2001 | New director appointed | 2 pages |
---|
19 October 2001 | New director appointed | 2 pages |
---|
15 October 2001 | Company name changed coglarch LIMITED\certificate issued on 15/10/01 | 2 pages |
---|
15 October 2001 | Company name changed coglarch LIMITED\certificate issued on 15/10/01 | 2 pages |
---|
2 October 2001 | New director appointed | 2 pages |
---|
2 October 2001 | Registered office changed on 02/10/01 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH | 1 page |
---|
2 October 2001 | New secretary appointed;new director appointed | 2 pages |
---|
2 October 2001 | New secretary appointed;new director appointed | 2 pages |
---|
2 October 2001 | Registered office changed on 02/10/01 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH | 1 page |
---|
2 October 2001 | New director appointed | 2 pages |
---|
8 February 2001 | Incorporation | 21 pages |
---|