Total Documents | 170 |
---|
Total Pages | 694 |
---|
2 February 2017 | Final Gazette dissolved following liquidation |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation |
2 November 2016 | Return of final meeting in a members' voluntary winding up |
2 November 2016 | Return of final meeting in a members' voluntary winding up |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
20 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
20 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
18 May 2016 | Resolutions
|
18 May 2016 | Declaration of solvency |
18 May 2016 | Appointment of a voluntary liquidator |
18 May 2016 | Appointment of a voluntary liquidator |
18 May 2016 | Resolutions
|
18 May 2016 | Declaration of solvency |
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Statement by Directors |
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Resolutions
|
13 April 2016 | Statement by Directors |
13 April 2016 | Statement of capital on 13 April 2016
|
13 April 2016 | Solvency Statement dated 24/03/16 |
13 April 2016 | Resolutions
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
1 October 2015 | Satisfaction of charge 2 in full |
1 October 2015 | Satisfaction of charge 2 in full |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
19 December 2012 | Appointment of Centrica Directors Limited as a director |
19 December 2012 | Termination of appointment of Gab Barbaro as a director |
19 December 2012 | Termination of appointment of Gab Barbaro as a director |
19 December 2012 | Termination of appointment of Michael Chessum as a director |
19 December 2012 | Termination of appointment of Michael Chessum as a director |
19 December 2012 | Appointment of Nicola Margaret Carroll as a director |
19 December 2012 | Appointment of Centrica Directors Limited as a director |
19 December 2012 | Appointment of Nicola Margaret Carroll as a director |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders |
22 June 2012 | Full accounts made up to 31 December 2011 |
22 June 2012 | Full accounts made up to 31 December 2011 |
17 February 2012 | Termination of appointment of Nicolas Grant as a director |
17 February 2012 | Termination of appointment of Nicolas Grant as a director |
17 February 2012 | Appointment of Gab Barbaro as a director |
17 February 2012 | Appointment of Gab Barbaro as a director |
7 February 2012 | Director's details changed for Michael Chessum on 7 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 6 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 7 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 6 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 7 February 2012 |
7 February 2012 | Director's details changed for Michael Chessum on 6 February 2012 |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders |
14 June 2011 | Full accounts made up to 31 December 2010 |
14 June 2011 | Full accounts made up to 31 December 2010 |
1 June 2011 | Termination of appointment of Todd Sandford as a director |
1 June 2011 | Termination of appointment of Todd Sandford as a director |
1 June 2011 | Appointment of Michael Chessum as a director |
1 June 2011 | Appointment of Michael Chessum as a director |
15 March 2011 | Termination of appointment of Thomas Kelly as a director |
15 March 2011 | Appointment of Todd Sandford as a director |
15 March 2011 | Termination of appointment of Thomas Kelly as a director |
15 March 2011 | Appointment of Todd Sandford as a director |
3 February 2011 | Termination of appointment of Jeffrey Whittingham as a director |
3 February 2011 | Appointment of Nicolas Grant as a director |
3 February 2011 | Termination of appointment of Jeffrey Whittingham as a director |
3 February 2011 | Appointment of Nicolas Grant as a director |
16 December 2010 | Change of share class name or designation |
16 December 2010 | Change of share class name or designation |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders |
14 June 2010 | Full accounts made up to 31 December 2009 |
14 June 2010 | Full accounts made up to 31 December 2009 |
13 November 2009 | Termination of appointment of Gearoid Lane as a director |
13 November 2009 | Termination of appointment of Gearoid Lane as a director |
13 November 2009 | Appointment of Jeffrey Whittingham as a director |
13 November 2009 | Appointment of Thomas Neil Kelly as a director |
13 November 2009 | Appointment of Jeffrey Whittingham as a director |
13 November 2009 | Termination of appointment of Jonathan Hugh as a director |
13 November 2009 | Appointment of Thomas Neil Kelly as a director |
13 November 2009 | Termination of appointment of Thomas Millar as a director |
13 November 2009 | Termination of appointment of Thomas Millar as a director |
13 November 2009 | Termination of appointment of Jonathan Hugh as a director |
17 July 2009 | Return made up to 05/07/09; full list of members |
17 July 2009 | Return made up to 05/07/09; full list of members |
13 July 2009 | Full accounts made up to 31 December 2008 |
13 July 2009 | Full accounts made up to 31 December 2008 |
1 November 2008 | Director appointed gearoid martin lane |
1 November 2008 | Secretary appointed centrica secretaries LIMITED |
1 November 2008 | Secretary appointed centrica secretaries LIMITED |
1 November 2008 | Appointment terminated director and secretary natalie barker |
1 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 |
1 November 2008 | Appointment terminated director and secretary natalie barker |
1 November 2008 | Appointment terminated director mark truswell |
1 November 2008 | Appointment terminated director mark truswell |
1 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 |
1 November 2008 | Registered office changed on 01/11/2008 from unit 5 bennet court bennet road reading berkshire RG2 0QX |
1 November 2008 | Director appointed jonathan laurence hugh |
1 November 2008 | Director appointed jonathan laurence hugh |
1 November 2008 | Director appointed gearoid martin lane |
1 November 2008 | Director appointed thomas millar |
1 November 2008 | Director appointed thomas millar |
1 November 2008 | Registered office changed on 01/11/2008 from unit 5 bennet court bennet road reading berkshire RG2 0QX |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 |
13 August 2008 | Capitals not rolled up |
13 August 2008 | Capitals not rolled up |
11 August 2008 | Return made up to 05/07/08; full list of members |
11 August 2008 | Return made up to 05/07/08; full list of members |
18 July 2008 | Appointment terminated director david johnson |
18 July 2008 | Appointment terminated director david johnson |
19 November 2007 | Accounting reference date shortened from 31/10/08 to 31/10/07 |
19 November 2007 | Accounting reference date shortened from 31/10/08 to 31/10/07 |
9 October 2007 | Nc inc already adjusted 02/10/07 |
9 October 2007 | New director appointed |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 |
9 October 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 02/10/07--------- £ si 9857@1=9857 £ ic 23000/32857 |
9 October 2007 | Ad 02/10/07--------- £ si 9857@1=9857 £ ic 23000/32857 |
9 October 2007 | Resolutions
|
9 October 2007 | New director appointed |
9 October 2007 | Nc inc already adjusted 02/10/07 |
29 August 2007 | Return made up to 05/07/07; full list of members |
29 August 2007 | Return made up to 05/07/07; full list of members |
19 July 2007 | Total exemption full accounts made up to 31 July 2006 |
19 July 2007 | Total exemption full accounts made up to 31 July 2006 |
20 April 2007 | Particulars of mortgage/charge |
20 April 2007 | Particulars of mortgage/charge |
17 August 2006 | Particulars of mortgage/charge |
17 August 2006 | Particulars of mortgage/charge |
26 July 2006 | Return made up to 05/07/06; full list of members |
26 July 2006 | Return made up to 05/07/06; full list of members |
7 June 2006 | Registered office changed on 07/06/06 from: 5 century drive spencers wood reading RG7 1PE |
7 June 2006 | Registered office changed on 07/06/06 from: 5 century drive spencers wood reading RG7 1PE |
15 December 2005 | Ad 30/11/05-01/12/05 £ si 22999@1=22999 £ ic 1/23000 |
15 December 2005 | Resolutions
|
15 December 2005 | Notice of assignment of name or new name to shares |
15 December 2005 | Notice of assignment of name or new name to shares |
15 December 2005 | Ad 30/11/05-01/12/05 £ si 22999@1=22999 £ ic 1/23000 |
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 30/11/05 |
15 December 2005 | Nc inc already adjusted 30/11/05 |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
5 July 2005 | Secretary resigned |
5 July 2005 | Incorporation |
5 July 2005 | Incorporation |
5 July 2005 | Secretary resigned |