Total Documents | 72 |
---|
Total Pages | 260 |
---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off |
5 January 2016 | First Gazette notice for compulsory strike-off |
5 January 2016 | First Gazette notice for compulsory strike-off |
8 April 2015 | Total exemption small company accounts made up to 31 December 2013 |
8 April 2015 | Total exemption small company accounts made up to 31 December 2013 |
17 February 2015 | Compulsory strike-off action has been discontinued |
17 February 2015 | Compulsory strike-off action has been discontinued |
16 February 2015 | Secretary's details changed for Lesley Ann Corbett on 31 December 2014 |
16 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Colin Nicholas Corbett on 31 December 2013 |
16 February 2015 | Secretary's details changed for Lesley Ann Corbett on 31 December 2014 |
16 February 2015 | Director's details changed for Colin Nicholas Corbett on 31 December 2013 |
16 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
30 December 2014 | First Gazette notice for compulsory strike-off |
30 December 2014 | First Gazette notice for compulsory strike-off |
15 February 2014 | Compulsory strike-off action has been discontinued |
15 February 2014 | Compulsory strike-off action has been discontinued |
12 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
4 February 2014 | First Gazette notice for compulsory strike-off |
4 February 2014 | First Gazette notice for compulsory strike-off |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 |
28 December 2012 | Register inspection address has been changed from 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom |
28 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
28 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders |
28 December 2012 | Register inspection address has been changed from 112-114 Witton Street Northwich Cheshire CW9 5NW United Kingdom |
29 November 2012 | Registered office address changed from 112-114. Witton Street Northwich Cheshire CW9 5NW on 29 November 2012 |
29 November 2012 | Registered office address changed from 112-114. Witton Street Northwich Cheshire CW9 5NW on 29 November 2012 |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders |
30 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
29 October 2009 | Register inspection address has been changed |
29 October 2009 | Director's details changed for Colin Nicholas Corbett on 10 October 2009 |
29 October 2009 | Director's details changed for Colin Nicholas Corbett on 10 October 2009 |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders |
29 October 2009 | Register inspection address has been changed |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders |
17 December 2008 | Return made up to 10/10/08; full list of members |
17 December 2008 | Return made up to 10/10/08; full list of members |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
28 December 2007 | Return made up to 10/10/07; no change of members |
28 December 2007 | Return made up to 10/10/07; no change of members |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 |
2 January 2007 | Return made up to 10/10/06; full list of members |
2 January 2007 | Return made up to 10/10/06; full list of members |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 |
19 October 2005 | Return made up to 10/10/05; full list of members |
19 October 2005 | Return made up to 10/10/05; full list of members |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 |
26 October 2004 | Return made up to 10/10/04; full list of members |
26 October 2004 | Return made up to 10/10/04; full list of members |
25 November 2003 | Particulars of mortgage/charge |
25 November 2003 | Particulars of mortgage/charge |
17 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 |
17 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 |
10 October 2003 | Incorporation |
10 October 2003 | Incorporation |