2 February 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 November 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 November 2015 | Application to strike the company off the register | 3 pages |
---|
12 August 2015 | Registered office address changed from 44 Telford Drive St. Helens Merseyside WA9 3GR to 20 20 Arnold Drive Corby Northamptonshire NN17 5FY on 12 August 2015 | 1 page |
---|
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 | 3 pages |
---|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17 | 4 pages |
---|
25 March 2014 | Total exemption small company accounts made up to 28 February 2014 | 3 pages |
---|
14 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-14 | 4 pages |
---|
11 April 2013 | Total exemption small company accounts made up to 28 February 2013 | 3 pages |
---|
24 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders | 4 pages |
---|
2 June 2012 | Total exemption small company accounts made up to 29 February 2012 | 4 pages |
---|
18 December 2011 | Current accounting period shortened from 30 September 2012 to 29 February 2012 | 1 page |
---|
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 | 4 pages |
---|
10 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders | 4 pages |
---|
5 August 2011 | Total exemption small company accounts made up to 30 September 2010 | 4 pages |
---|
10 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders | 4 pages |
---|
10 October 2010 | Director's details changed for Mr David Peter Hannah on 13 September 2010 | 2 pages |
---|
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 | 4 pages |
---|
16 October 2009 | Total exemption small company accounts made up to 30 September 2008 | 3 pages |
---|
15 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders | 3 pages |
---|
17 December 2008 | Return made up to 13/09/08; full list of members | 4 pages |
---|
13 March 2008 | Secretary appointed mrs josephine hannah | 1 page |
---|
13 March 2008 | Ad 28/02/08\gbp si 10@1=10\gbp ic 2/12\ | 2 pages |
---|
13 March 2008 | Director appointed mr david peter hannah | 1 page |
---|
29 February 2008 | Registered office changed on 29/02/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | 1 page |
---|
28 February 2008 | Appointment terminated director duport director LIMITED | 1 page |
---|
27 February 2008 | Appointment terminated secretary duport secretary LIMITED | 1 page |
---|
16 October 2007 | Accounts for a dormant company made up to 30 September 2007 | 2 pages |
---|
13 September 2007 | Return made up to 13/09/07; full list of members | 2 pages |
---|
17 October 2006 | Accounts for a dormant company made up to 30 September 2006 | 2 pages |
---|
22 September 2006 | Return made up to 13/09/06; full list of members | 2 pages |
---|
13 September 2005 | Incorporation | 13 pages |
---|