8 January 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 September 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 September 2012 | Application to strike the company off the register | 3 pages |
---|
5 September 2012 | Application to strike the company off the register | 3 pages |
---|
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
27 February 2012 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
2 February 2012 | Director's details changed for Mrs Jill Sandra Shilcock on 23 December 2011 | 2 pages |
---|
2 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-02-02 | 3 pages |
---|
2 February 2012 | Registered office address changed from 44 Mercury Avenue Wokingham Berkshire RG41 3GA on 2 February 2012 | 1 page |
---|
2 February 2012 | Secretary's details changed for Lenard Joseph Shilcock on 23 December 2011 | 1 page |
---|
2 February 2012 | Secretary's details changed for Lenard Joseph Shilcock on 23 December 2011 | 1 page |
---|
2 February 2012 | Registered office address changed from 44 Mercury Avenue Wokingham Berkshire RG41 3GA on 2 February 2012 | 1 page |
---|
2 February 2012 | Director's details changed for Mrs Jill Sandra Shilcock on 23 December 2011 | 2 pages |
---|
2 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders Statement of capital on 2012-02-02 | 3 pages |
---|
2 February 2012 | Registered office address changed from 44 Mercury Avenue Wokingham Berkshire RG41 3GA on 2 February 2012 | 1 page |
---|
2 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders | 4 pages |
---|
2 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders | 4 pages |
---|
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 6 pages |
---|
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 | 6 pages |
---|
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders | 4 pages |
---|
8 January 2010 | Director's details changed for Jill Sandra Shilcock on 8 January 2010 | 2 pages |
---|
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders | 4 pages |
---|
8 January 2010 | Director's details changed for Jill Sandra Shilcock on 8 January 2010 | 2 pages |
---|
8 January 2010 | Director's details changed for Jill Sandra Shilcock on 8 January 2010 | 2 pages |
---|
24 July 2009 | Return made up to 23/12/08; full list of members | 3 pages |
---|
24 July 2009 | Return made up to 23/12/08; full list of members | 3 pages |
---|
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
22 July 2008 | Registered office changed on 22/07/2008 from 2 the courtyard denmark street wokingham berkshire RG40 2AZ | 1 page |
---|
22 July 2008 | Registered office changed on 22/07/2008 from 2 the courtyard denmark street wokingham berkshire RG40 2AZ | 1 page |
---|
22 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | 1 page |
---|
22 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | 1 page |
---|
2 June 2008 | Total exemption full accounts made up to 31 January 2007 | 8 pages |
---|
2 June 2008 | Total exemption full accounts made up to 31 January 2007 | 8 pages |
---|
28 February 2008 | Return made up to 23/12/07; full list of members | 3 pages |
---|
28 February 2008 | Return made up to 23/12/07; full list of members | 3 pages |
---|
28 February 2007 | Total exemption full accounts made up to 31 January 2006 | 8 pages |
---|
28 February 2007 | Total exemption full accounts made up to 31 January 2006 | 8 pages |
---|
18 January 2007 | Return made up to 23/12/06; full list of members | 6 pages |
---|
18 January 2007 | Return made up to 23/12/06; full list of members | 6 pages |
---|
22 December 2005 | Return made up to 23/12/05; full list of members | 6 pages |
---|
22 December 2005 | Return made up to 23/12/05; full list of members | 6 pages |
---|
14 November 2005 | Total exemption full accounts made up to 31 January 2005 | 8 pages |
---|
14 November 2005 | Total exemption full accounts made up to 31 January 2005 | 8 pages |
---|
17 January 2005 | Return made up to 23/12/04; full list of members | 6 pages |
---|
17 January 2005 | Return made up to 23/12/04; full list of members | 6 pages |
---|
13 February 2004 | Particulars of mortgage/charge | 3 pages |
---|
13 February 2004 | Particulars of mortgage/charge | 3 pages |
---|
22 January 2004 | Registered office changed on 22/01/04 from: 44 mercury avenue wokingham berkshire RG41 3GA | 1 page |
---|
22 January 2004 | Registered office changed on 22/01/04 from: 44 mercury avenue wokingham berkshire RG41 3GA | 1 page |
---|
9 January 2004 | New director appointed | 1 page |
---|
9 January 2004 | New director appointed | 1 page |
---|
9 January 2004 | New secretary appointed | 1 page |
---|
9 January 2004 | New secretary appointed | 1 page |
---|
8 January 2004 | Director resigned | 1 page |
---|
8 January 2004 | Secretary resigned | 1 page |
---|
8 January 2004 | Secretary resigned | 1 page |
---|
8 January 2004 | Director resigned | 1 page |
---|
6 January 2004 | Incorporation | 13 pages |
---|
6 January 2004 | Incorporation | 13 pages |
---|