Total Documents | 149 |
---|
Total Pages | 483 |
---|
19 August 2021 | Final Gazette dissolved following liquidation |
---|---|
19 May 2021 | Return of final meeting in a members' voluntary winding up |
21 April 2021 | Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021 |
29 September 2020 | Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
25 September 2020 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 25 September 2020 |
23 September 2020 | Resolutions
|
23 September 2020 | Appointment of a voluntary liquidator |
23 September 2020 | Declaration of solvency |
21 April 2020 | Confirmation statement made on 1 April 2020 with no updates |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 |
3 April 2018 | Confirmation statement made on 1 April 2018 with updates |
13 March 2018 | Termination of appointment of Deborah Grimason as a director on 6 March 2018 |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
11 July 2017 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 |
11 July 2017 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 |
25 April 2017 | Confirmation statement made on 1 April 2017 with updates |
25 April 2017 | Confirmation statement made on 1 April 2017 with updates |
27 February 2017 | Director's details changed for Miss Deborah Grimason on 13 October 2016 |
27 February 2017 | Director's details changed for Miss Deborah Grimason on 13 October 2016 |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 November 2015 | Satisfaction of charge 2 in full |
11 November 2015 | Satisfaction of charge 2 in full |
22 October 2015 | Termination of appointment of Anthony David Buffin as a director on 21 October 2015 |
22 October 2015 | Termination of appointment of John Peter Carter as a director on 21 October 2015 |
22 October 2015 | Termination of appointment of John Peter Carter as a director on 21 October 2015 |
22 October 2015 | Appointment of Miss Deborah Grimason as a director on 21 October 2015 |
22 October 2015 | Termination of appointment of Anthony David Buffin as a director on 21 October 2015 |
22 October 2015 | Appointment of Miss Deborah Grimason as a director on 21 October 2015 |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 |
1 October 2014 | Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014 |
1 October 2014 | Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014 |
25 September 2014 | Appointment of Tp Directors Ltd as a director on 19 September 2014 |
25 September 2014 | Appointment of Tp Directors Ltd as a director on 19 September 2014 |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 February 2014 | Appointment of Mr John Peter Carter as a director on 31 December 2013 |
19 February 2014 | Appointment of Mr John Peter Carter as a director on 31 December 2013 |
15 January 2014 | Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013 |
15 January 2014 | Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013 |
12 November 2013 | Director's details changed for Anthony David Buffin on 12 November 2013 |
12 November 2013 | Director's details changed for Anthony David Buffin on 12 November 2013 |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
9 May 2013 | Appointment of Anthony Buffin as a director on 8 April 2013 |
9 May 2013 | Appointment of Anthony Buffin as a director on 8 April 2013 |
9 May 2013 | Appointment of Anthony Buffin as a director on 8 April 2013 |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders |
19 March 2013 | Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013 |
19 March 2013 | Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013 |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 |
6 May 2009 | Return made up to 11/04/09; full list of members |
6 May 2009 | Return made up to 11/04/09; full list of members |
10 October 2008 | Registered office changed on 10/10/2008 from unit 12 thornton industrial estate milford haven pembrokeshire SA73 2RR |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 |
10 October 2008 | Registered office changed on 10/10/2008 from unit 12 thornton industrial estate milford haven pembrokeshire SA73 2RR |
22 August 2008 | Full accounts made up to 31 December 2006 |
22 August 2008 | Full accounts made up to 31 December 2006 |
22 May 2008 | Return made up to 11/04/08; full list of members |
22 May 2008 | Return made up to 11/04/08; full list of members |
17 July 2007 | Return made up to 11/04/07; full list of members |
17 July 2007 | Return made up to 11/04/07; full list of members |
5 July 2006 | Location of register of members |
5 July 2006 | Location of register of members |
22 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 |
22 June 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 |
15 June 2006 | New director appointed |
15 June 2006 | New director appointed |
15 June 2006 | New secretary appointed |
15 June 2006 | New director appointed |
15 June 2006 | New director appointed |
15 June 2006 | New secretary appointed |
12 June 2006 | Director resigned |
12 June 2006 | Secretary resigned;director resigned |
12 June 2006 | Director resigned |
12 June 2006 | Secretary resigned;director resigned |
27 April 2006 | Return made up to 11/04/06; full list of members |
27 April 2006 | Return made up to 11/04/06; full list of members |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 |
18 April 2006 | Declaration of satisfaction of mortgage/charge |
18 April 2006 | Declaration of satisfaction of mortgage/charge |
8 June 2005 | Ad 01/07/04--------- £ si 1@1 |
8 June 2005 | Ad 01/07/04--------- £ si 1@1 |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 |
22 April 2005 | Return made up to 14/04/05; full list of members |
22 April 2005 | Return made up to 14/04/05; full list of members |
19 April 2004 | Return made up to 14/04/04; full list of members |
19 April 2004 | Return made up to 14/04/04; full list of members |
28 February 2004 | Total exemption small company accounts made up to 31 July 2003 |
28 February 2004 | Total exemption small company accounts made up to 31 July 2003 |
17 October 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 |
17 October 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 |
31 May 2003 | Particulars of mortgage/charge |
31 May 2003 | Particulars of mortgage/charge |
20 May 2003 | Return made up to 24/04/03; full list of members
|
20 May 2003 | Return made up to 24/04/03; full list of members
|
11 February 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 |
11 February 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 |
20 August 2002 | Particulars of mortgage/charge |
20 August 2002 | Particulars of mortgage/charge |
18 June 2002 | New director appointed |
18 June 2002 | Secretary resigned |
18 June 2002 | Director's particulars changed |
18 June 2002 | Director's particulars changed |
18 June 2002 | Secretary resigned |
18 June 2002 | New secretary appointed |
18 June 2002 | New director appointed |
18 June 2002 | New secretary appointed |
17 May 2002 | Secretary resigned;director resigned |
17 May 2002 | New director appointed |
17 May 2002 | Secretary resigned;director resigned |
17 May 2002 | Director resigned |
17 May 2002 | New secretary appointed |
17 May 2002 | Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiffhen south glamorgan CF24 4YF |
17 May 2002 | New director appointed |
17 May 2002 | New secretary appointed |
17 May 2002 | Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiffhen south glamorgan CF24 4YF |
17 May 2002 | Director resigned |
24 April 2002 | Incorporation |
24 April 2002 | Incorporation |