Total Documents | 130 |
---|
Total Pages | 547 |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off |
30 January 2019 | Application to strike the company off the register |
12 September 2018 | Confirmation statement made on 5 September 2018 with no updates |
5 January 2018 | Unaudited abridged accounts made up to 30 March 2017 |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates |
21 August 2017 | Cessation of Michael Alan Terry as a person with significant control on 31 March 2017 |
21 August 2017 | Cessation of Dawn Lesley Terry as a person with significant control on 31 March 2017 |
21 August 2017 | Cessation of Michael Alan Terry as a person with significant control on 31 March 2017 |
21 August 2017 | Notification of Tout Limited as a person with significant control on 31 March 2017 |
21 August 2017 | Notification of Tout Limited as a person with significant control on 31 March 2017 |
21 August 2017 | Cessation of Dawn Lesley Terry as a person with significant control on 31 March 2017 |
26 July 2017 | Registered office address changed from Joy Lane & Co, 4 South Terrace South Street Dorchester Dorset DT1 1DE to Riverside Farm Church Street Cheddar BS27 3RB on 26 July 2017 |
26 July 2017 | Registered office address changed from Joy Lane & Co, 4 South Terrace South Street Dorchester Dorset DT1 1DE to Riverside Farm Church Street Cheddar BS27 3RB on 26 July 2017 |
19 July 2017 | Previous accounting period shortened from 30 September 2017 to 30 March 2017 |
19 July 2017 | Previous accounting period shortened from 30 September 2017 to 30 March 2017 |
11 April 2017 | Registration of charge 048899870004, created on 31 March 2017 |
11 April 2017 | Registration of charge 048899870004, created on 31 March 2017 |
31 March 2017 | Satisfaction of charge 1 in full |
31 March 2017 | Termination of appointment of Dawn Lesley Terry as a director on 31 March 2017 |
31 March 2017 | Appointment of Mr Philip James Tout as a director on 31 March 2017 |
31 March 2017 | Satisfaction of charge 048899870003 in full |
31 March 2017 | Satisfaction of charge 048899870003 in full |
31 March 2017 | Termination of appointment of Dawn Lesley Terry as a secretary on 31 March 2017 |
31 March 2017 | Termination of appointment of Michael Alan Terry as a director on 31 March 2017 |
31 March 2017 | Appointment of Mrs Lesley Joy Tout as a director on 31 March 2017 |
31 March 2017 | Appointment of Mrs Lesley Joy Tout as a director on 31 March 2017 |
31 March 2017 | Termination of appointment of Dawn Lesley Terry as a secretary on 31 March 2017 |
31 March 2017 | Termination of appointment of Michael Alan Terry as a director on 31 March 2017 |
31 March 2017 | Satisfaction of charge 1 in full |
31 March 2017 | Appointment of Mr Philip James Tout as a director on 31 March 2017 |
31 March 2017 | Termination of appointment of Dawn Lesley Terry as a director on 31 March 2017 |
31 March 2017 | Appointment of Mr Jonathan Philip Tout as a director on 31 March 2017 |
31 March 2017 | Appointment of Mr Jonathan Philip Tout as a director on 31 March 2017 |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 |
20 February 2017 | Registration of charge 048899870003, created on 16 February 2017 |
20 February 2017 | Registration of charge 048899870003, created on 16 February 2017 |
12 October 2016 | Confirmation statement made on 5 September 2016 with updates |
12 October 2016 | Confirmation statement made on 5 September 2016 with updates |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
19 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
14 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
14 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
14 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
25 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
25 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
25 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
19 January 2011 | Secretary's details changed for Dawn Lesley Terry on 21 December 2010 |
19 January 2011 | Director's details changed for Dawn Lesley Terry on 21 December 2010 |
19 January 2011 | Director's details changed for Michael Alan Terry on 21 December 2010 |
19 January 2011 | Secretary's details changed for Dawn Lesley Terry on 21 December 2010 |
19 January 2011 | Director's details changed for Michael Alan Terry on 21 December 2010 |
19 January 2011 | Director's details changed for Dawn Lesley Terry on 21 December 2010 |
10 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
10 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
10 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
19 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders |
19 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders |
19 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders |
6 August 2009 | Particulars of a mortgage or charge / charge no: 2 |
6 August 2009 | Particulars of a mortgage or charge / charge no: 2 |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 |
8 December 2008 | Return made up to 05/09/08; full list of members |
8 December 2008 | Return made up to 05/09/08; full list of members |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 |
8 October 2007 | Return made up to 05/09/07; full list of members |
8 October 2007 | Return made up to 05/09/07; full list of members |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 |
3 November 2006 | Location of register of members |
3 November 2006 | Location of debenture register |
3 November 2006 | Location of debenture register |
3 November 2006 | Registered office changed on 03/11/06 from: 4 south terrace south street dorchester dorset DT1 1DE |
3 November 2006 | Location of register of members |
3 November 2006 | Registered office changed on 03/11/06 from: 4 south terrace south street dorchester dorset DT1 1DE |
3 November 2006 | Return made up to 05/09/06; full list of members |
3 November 2006 | Return made up to 05/09/06; full list of members |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 |
14 September 2005 | Location of register of members |
14 September 2005 | Return made up to 05/09/05; full list of members |
14 September 2005 | Return made up to 05/09/05; full list of members |
14 September 2005 | Location of register of members |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 |
11 November 2004 | Return made up to 05/09/04; full list of members |
11 November 2004 | Return made up to 05/09/04; full list of members |
29 July 2004 | Registered office changed on 29/07/04 from: 16 churchill way cardiff CF10 2DX |
29 July 2004 | Registered office changed on 29/07/04 from: 16 churchill way cardiff CF10 2DX |
8 October 2003 | Particulars of mortgage/charge |
8 October 2003 | Particulars of mortgage/charge |
20 September 2003 | New director appointed |
20 September 2003 | Director resigned |
20 September 2003 | Secretary resigned |
20 September 2003 | Secretary resigned |
20 September 2003 | New secretary appointed;new director appointed |
20 September 2003 | New secretary appointed;new director appointed |
20 September 2003 | Director resigned |
20 September 2003 | New director appointed |
20 September 2003 | Ad 05/09/03--------- £ si 2@1=2 £ ic 1/3 |
20 September 2003 | Ad 05/09/03--------- £ si 2@1=2 £ ic 1/3 |
5 September 2003 | Incorporation |
5 September 2003 | Incorporation |