Total Documents | 100 |
---|
Total Pages | 375 |
---|
2 February 2017 | Final Gazette dissolved following liquidation |
---|---|
2 November 2016 | Return of final meeting in a members' voluntary winding up |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
18 May 2016 | Declaration of solvency |
18 May 2016 | Appointment of a voluntary liquidator |
18 May 2016 | Resolutions
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
21 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
19 December 2012 | Termination of appointment of Michael Chessum as a director |
19 December 2012 | Appointment of Centrica Directors Limited as a director |
19 December 2012 | Termination of appointment of Michael Boyd as a director |
19 December 2012 | Termination of appointment of Gab Barbaro as a director |
19 December 2012 | Appointment of Nicola Margaret Carroll as a director |
22 June 2012 | Full accounts made up to 31 December 2011 |
17 February 2012 | Appointment of Gab Barbaro as a director |
17 February 2012 | Termination of appointment of Nicolas Grant as a director |
7 February 2012 | Director's details changed for Michael Chessum on 6 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 7 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 6 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 7 February 2012 |
19 December 2011 | Solvency statement dated 09/12/11 |
19 December 2011 | Statement of capital on 19 December 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement by directors |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders |
14 June 2011 | Full accounts made up to 31 December 2010 |
31 May 2011 | Termination of appointment of Todd Sandford as a director |
22 March 2011 | Statement of company's objects |
22 March 2011 | Resolutions
|
24 February 2011 | Appointment of Todd Sandford as a director |
24 February 2011 | Termination of appointment of James Bessell as a director |
3 February 2011 | Termination of appointment of Jeffrey Whittingham as a director |
3 February 2011 | Appointment of Nicolas Grant as a director |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders |
23 September 2010 | Full accounts made up to 31 December 2009 |
25 February 2010 | Director's details changed for Michael Boyd on 24 February 2010 |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
15 December 2009 | Director's details changed for James Bessell on 14 December 2009 |
12 December 2009 | Director's details changed for Jeffrey Whittingham on 11 December 2009 |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
9 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 |
9 June 2009 | Appointment terminated secretary amanda boyd |
9 June 2009 | Director appointed jeffrey whittingham |
9 June 2009 | Registered office changed on 09/06/2009 from 6 falcon court parklands business park denmead waterlooville HAMPSHIREPO7 6BZ |
9 June 2009 | Appointment terminated director colin barnes |
9 June 2009 | Appointment terminated director darren street |
9 June 2009 | Director appointed james bessell |
9 June 2009 | Secretary appointed centrica secretaries LIMITED |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
17 December 2008 | Return made up to 21/11/08; full list of members |
17 December 2008 | Secretary's change of particulars / amanda boyd / 17/12/2008 |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
17 December 2007 | Return made up to 21/11/07; full list of members |
25 April 2007 | Registered office changed on 25/04/07 from: carnac place cams hall estate fareham hampshire PO16 8UY |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
6 December 2006 | Return made up to 21/11/06; full list of members |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
21 December 2005 | Return made up to 21/11/05; full list of members
|
9 November 2005 | Registered office changed on 09/11/05 from: 217 west street fareham hampshire PO16 0ET |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
16 December 2004 | Return made up to 21/11/04; full list of members |
5 October 2004 | Particulars of mortgage/charge |
15 September 2004 | Particulars of mortgage/charge |
20 May 2004 | New director appointed |
20 May 2004 | New director appointed |
20 May 2004 | Resolutions
|
7 April 2004 | Ad 29/03/04--------- £ si 31000@1=31000 £ ic 20000/51000 |
7 April 2004 | Resolutions
|
7 April 2004 | New director appointed |
7 April 2004 | New director appointed |
17 December 2003 | Return made up to 21/11/03; full list of members |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 |
31 December 2002 | Return made up to 21/11/02; full list of members |
19 December 2001 | Director resigned |
19 December 2001 | Secretary resigned |
19 December 2001 | New secretary appointed |
10 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 |
10 December 2001 | New director appointed |
10 December 2001 | Ad 05/12/01--------- £ si 19998@1=19998 £ ic 2/20000 |
10 December 2001 | New director appointed |
29 November 2001 | Secretary resigned |
29 November 2001 | New director appointed |
29 November 2001 | New secretary appointed |
29 November 2001 | Registered office changed on 29/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ |
29 November 2001 | Director resigned |
21 November 2001 | Incorporation |