Total Documents | 160 |
---|
Total Pages | 582 |
---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off |
20 December 2016 | First Gazette notice for compulsory strike-off |
20 December 2016 | First Gazette notice for compulsory strike-off |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
22 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 October 2014 | Termination of appointment of James Philip Thompson as a director on 29 July 2014 |
13 October 2014 | Termination of appointment of James Philip Thompson as a director on 29 July 2014 |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 April 2014 | Termination of appointment of Julie Hammersley Bowyer as a secretary |
30 April 2014 | Termination of appointment of Simon Hammersley-Bowyer as a director |
30 April 2014 | Registered office address changed from 201 Bradfield Road Crewe CW1 3RH on 30 April 2014 |
30 April 2014 | Registered office address changed from 201 Bradfield Road Crewe CW1 3RH on 30 April 2014 |
30 April 2014 | Termination of appointment of Julie Hammersley Bowyer as a secretary |
30 April 2014 | Termination of appointment of Simon Hammersley-Bowyer as a director |
28 March 2014 | Termination of appointment of Julie Hammersley Bowyer as a director |
28 March 2014 | Termination of appointment of Julie Hammersley Bowyer as a director |
25 February 2014 | Appointment of Mr Simon Lee Hammersley-Bowyer as a director |
25 February 2014 | Appointment of Mr Andrew Robert Grabham as a director |
25 February 2014 | Appointment of Mr James Thompson as a director |
25 February 2014 | Appointment of Mr James Thompson as a director |
25 February 2014 | Appointment of Mr Andrew Robert Grabham as a director |
25 February 2014 | Appointment of Mr Simon Lee Hammersley-Bowyer as a director |
22 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
10 March 2013 | Registered office address changed from 30 Rutland Drive Middlewich Cheshire CW10 0EH England on 10 March 2013 |
10 March 2013 | Registered office address changed from 30 Rutland Drive Middlewich Cheshire CW10 0EH England on 10 March 2013 |
19 February 2013 | Registered office address changed from 201 Bradfield Road Crewe CW1 3RH United Kingdom on 19 February 2013 |
19 February 2013 | Registered office address changed from 201 Bradfield Road Crewe CW1 3RH United Kingdom on 19 February 2013 |
20 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
20 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
27 October 2012 | Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 27 October 2012 |
27 October 2012 | Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ England on 27 October 2012 |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 |
26 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2011 |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
22 May 2012 | Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire CW1 3RH on 22 May 2012 |
22 May 2012 | Registered office address changed from 201 Bradfield Road Coppenhall Crewe Cheshire CW1 3RH on 22 May 2012 |
6 November 2011 | Termination of appointment of Simon Hammersley Bowyer as a director |
6 November 2011 | Termination of appointment of Simon Hammersley Bowyer as a director |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders
|
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders
|
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 |
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 |
30 November 2010 | Registered office address changed from the Gables 6 Copperfields Tarporley Cheshire CW6 0UP on 30 November 2010 |
30 November 2010 | Registered office address changed from the Gables 6 Copperfields Tarporley Cheshire CW6 0UP on 30 November 2010 |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
11 November 2010 | Termination of appointment of Steven Roberts as a director |
11 November 2010 | Appointment of Julie Hammersley Bowyer as a secretary |
11 November 2010 | Termination of appointment of John Pattinson as a secretary |
11 November 2010 | Appointment of Mr Simon Hammersley Bowyer as a director |
11 November 2010 | Appointment of Mr Simon Hammersley Bowyer as a director |
11 November 2010 | Termination of appointment of Matthew Pattinson as a director |
11 November 2010 | Appointment of Julie Hammersley Bowyer as a secretary |
11 November 2010 | Termination of appointment of Edward Pattinson as a director |
11 November 2010 | Termination of appointment of John Pattinson as a secretary |
11 November 2010 | Termination of appointment of John Pattinson as a director |
11 November 2010 | Appointment of Mrs Julie Hammersley Bowyer as a director |
11 November 2010 | Termination of appointment of John Pattinson as a director |
11 November 2010 | Termination of appointment of Steven Roberts as a director |
11 November 2010 | Termination of appointment of Edward Pattinson as a director |
11 November 2010 | Appointment of Mrs Julie Hammersley Bowyer as a director |
11 November 2010 | Termination of appointment of Matthew Pattinson as a director |
1 October 2010 | Director's details changed for Steven Roberts on 29 September 2010 |
1 October 2010 | Director's details changed for Steven Roberts on 29 September 2010 |
1 October 2010 | Director's details changed for Matthew Pattinson on 29 September 2010 |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
1 October 2010 | Director's details changed for John Leslie Pattinson on 29 September 2010 |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
1 October 2010 | Director's details changed for Edward Pattinson on 29 September 2010 |
1 October 2010 | Director's details changed for Matthew Pattinson on 29 September 2010 |
1 October 2010 | Director's details changed for John Leslie Pattinson on 29 September 2010 |
1 October 2010 | Director's details changed for Edward Pattinson on 29 September 2010 |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 |
30 September 2009 | Return made up to 29/09/09; full list of members |
30 September 2009 | Return made up to 29/09/09; full list of members |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
15 January 2009 | Return made up to 29/09/08; full list of members |
15 January 2009 | Return made up to 29/09/08; full list of members |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 |
6 December 2007 | Return made up to 29/09/07; full list of members |
6 December 2007 | Return made up to 29/09/07; full list of members |
24 May 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 |
24 May 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 |
4 April 2007 | Statement of affairs |
4 April 2007 | Ad 02/10/06--------- £ si 424@1=424 £ ic 76/500 |
4 April 2007 | Ad 02/10/06--------- £ si 424@1=424 £ ic 76/500 |
4 April 2007 | Statement of affairs |
1 April 2007 | Accounts for a dormant company made up to 31 August 2006 |
1 April 2007 | Accounts for a dormant company made up to 31 August 2006 |
29 March 2007 | Resolutions
|
29 March 2007 | Ad 16/02/07--------- £ si 75@1=75 £ ic 1/76 |
29 March 2007 | Ad 16/02/07--------- £ si 75@1=75 £ ic 1/76 |
29 March 2007 | Nc inc already adjusted 16/02/07 |
29 March 2007 | Nc inc already adjusted 16/02/07 |
29 March 2007 | Resolutions
|
27 March 2007 | New director appointed |
27 March 2007 | New director appointed |
27 March 2007 | Director resigned |
27 March 2007 | New director appointed |
27 March 2007 | New director appointed |
27 March 2007 | Director resigned |
27 March 2007 | New director appointed |
27 March 2007 | New director appointed |
3 November 2006 | Return made up to 29/09/06; full list of members |
3 November 2006 | Return made up to 29/09/06; full list of members |
17 October 2006 | Registered office changed on 17/10/06 from: suite 16, st james court wilderspool causeway warrington WA4 6PS |
17 October 2006 | New director appointed |
17 October 2006 | New secretary appointed |
17 October 2006 | Director resigned |
17 October 2006 | Director resigned |
17 October 2006 | New director appointed |
17 October 2006 | New secretary appointed |
17 October 2006 | Registered office changed on 17/10/06 from: suite 16, st james court wilderspool causeway warrington WA4 6PS |
23 June 2006 | Accounts for a dormant company made up to 31 August 2005 |
23 June 2006 | Accounts for a dormant company made up to 31 August 2005 |
26 May 2006 | New secretary appointed |
26 May 2006 | New secretary appointed |
9 February 2006 | Secretary resigned |
9 February 2006 | Secretary resigned |
26 October 2005 | Return made up to 29/09/05; full list of members |
26 October 2005 | Return made up to 29/09/05; full list of members |
18 April 2005 | Accounts for a dormant company made up to 31 August 2004 |
18 April 2005 | Accounts for a dormant company made up to 31 August 2004 |
8 October 2004 | Return made up to 29/09/04; no change of members |
8 October 2004 | Return made up to 29/09/04; no change of members |
25 May 2004 | Accounts for a dormant company made up to 31 August 2003 |
25 May 2004 | Accounts for a dormant company made up to 31 August 2003 |
3 December 2003 | Return made up to 16/10/03; full list of members
|
3 December 2003 | Return made up to 16/10/03; full list of members
|
15 October 2003 | New director appointed |
15 October 2003 | New director appointed |
25 June 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 |
25 June 2003 | Accounting reference date shortened from 31/10/03 to 31/08/03 |
26 November 2002 | New secretary appointed |
26 November 2002 | New secretary appointed |
26 November 2002 | New director appointed |
26 November 2002 | New director appointed |
16 October 2002 | Director resigned |
16 October 2002 | Incorporation |
16 October 2002 | Secretary resigned |
16 October 2002 | Director resigned |
16 October 2002 | Secretary resigned |
16 October 2002 | Incorporation |