23 December 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 September 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 August 2014 | Application to strike the company off the register | 3 pages |
---|
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 | 4 pages |
---|
11 September 2013 | Secretary's details changed for Maria Jane Crees on 8 December 2012 | 1 page |
---|
11 September 2013 | Director's details changed for Stephen Thomas Crees on 8 December 2012 | 2 pages |
---|
11 September 2013 | Director's details changed for Stephen Thomas Crees on 8 December 2012 | 2 pages |
---|
11 September 2013 | Secretary's details changed for Maria Jane Crees on 8 December 2012 | 1 page |
---|
11 September 2013 | Director's details changed for Maria Jane Crees on 8 December 2012 | 2 pages |
---|
11 September 2013 | Director's details changed for Maria Jane Crees on 8 December 2012 | 2 pages |
---|
11 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-09-11 | 4 pages |
---|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 | 4 pages |
---|
17 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders | 6 pages |
---|
17 August 2012 | Register inspection address has been changed from 64 Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom | 1 page |
---|
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 | 4 pages |
---|
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 | 3 pages |
---|
9 August 2011 | Registered office address changed from Garden Cottage Manwood Grange Sandown Road Sandwich Kent CT13 9LA on 9 August 2011 | 1 page |
---|
9 August 2011 | Registered office address changed from Garden Cottage Manwood Grange Sandown Road Sandwich Kent CT13 9LA on 9 August 2011 | 1 page |
---|
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders | 6 pages |
---|
20 July 2011 | Register(s) moved to registered inspection location | 1 page |
---|
20 July 2011 | Register inspection address has been changed | 1 page |
---|
21 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders | 5 pages |
---|
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 | 6 pages |
---|
20 August 2009 | Return made up to 26/06/09; full list of members | 4 pages |
---|
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 | 6 pages |
---|
1 September 2008 | Return made up to 26/06/08; full list of members | 4 pages |
---|
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 | 7 pages |
---|
20 July 2007 | Return made up to 26/06/07; full list of members | 3 pages |
---|
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 | 6 pages |
---|
24 July 2006 | Return made up to 26/06/06; full list of members | 3 pages |
---|
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 | 6 pages |
---|
1 December 2005 | Registered office changed on 01/12/05 from: 5 love lane wateringbury maidstone kent ME18 5NZ | 1 page |
---|
29 July 2005 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
29 July 2005 | Return made up to 26/06/05; full list of members | 3 pages |
---|
29 July 2005 | Director's particulars changed | 1 page |
---|
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 | 6 pages |
---|
19 July 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 | 1 page |
---|
19 July 2004 | Accounts made up to 31 December 2003 | 5 pages |
---|
13 July 2004 | Return made up to 26/06/04; full list of members - 363(353) ‐ Location of register of members address changed
- 363(190) ‐ Location of debenture register address changed
| 7 pages |
---|
28 May 2004 | Particulars of mortgage/charge | 3 pages |
---|
29 July 2003 | New secretary appointed;new director appointed | 2 pages |
---|
29 July 2003 | New director appointed | 2 pages |
---|
29 July 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
7 July 2003 | Director resigned | 1 page |
---|
7 July 2003 | Registered office changed on 07/07/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ | 1 page |
---|
7 July 2003 | Secretary resigned | 1 page |
---|
26 June 2003 | Incorporation | 22 pages |
---|