19 November 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 October 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
4 October 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
23 July 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 July 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 July 2013 | Application to strike the company off the register | 3 pages |
---|
11 July 2013 | Application to strike the company off the register | 3 pages |
---|
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-20 | 5 pages |
---|
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-03-20 | 5 pages |
---|
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 | 6 pages |
---|
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 | 6 pages |
---|
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders | 5 pages |
---|
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders | 5 pages |
---|
10 August 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | 3 pages |
---|
10 August 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 | 3 pages |
---|
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders | 5 pages |
---|
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders | 5 pages |
---|
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 | 6 pages |
---|
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 | 6 pages |
---|
14 April 2010 | Director's details changed for Alexis Dugard Showell Dyer on 1 October 2009 | 2 pages |
---|
14 April 2010 | Director's details changed for Alexis Dugard Showell Dyer on 1 October 2009 | 2 pages |
---|
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders | 5 pages |
---|
14 April 2010 | Director's details changed for Timothy Jerome Dyer on 1 October 2009 | 2 pages |
---|
14 April 2010 | Director's details changed for Timothy Jerome Dyer on 1 October 2009 | 2 pages |
---|
14 April 2010 | Director's details changed for Timothy Jerome Dyer on 1 October 2009 | 2 pages |
---|
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders | 5 pages |
---|
14 April 2010 | Director's details changed for Alexis Dugard Showell Dyer on 1 October 2009 | 2 pages |
---|
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 | 6 pages |
---|
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 | 6 pages |
---|
5 March 2009 | Return made up to 23/02/09; full list of members | 4 pages |
---|
5 March 2009 | Return made up to 23/02/09; full list of members | 4 pages |
---|
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 | 6 pages |
---|
17 September 2008 | Total exemption small company accounts made up to 29 February 2008 | 6 pages |
---|
7 March 2008 | Return made up to 23/02/08; full list of members | 4 pages |
---|
7 March 2008 | Director's Change of Particulars / timothy dyer / 01/12/2007 / HouseName/Number was: , now: brook cottage; Street was: old stoke farm, now: byter mill lane; Post Code was: TQ9 6SJ, now: TQ9 6RH | 1 page |
---|
7 March 2008 | Director's change of particulars / timothy dyer / 01/12/2007 | 1 page |
---|
7 March 2008 | Director and Secretary's Change of Particulars / alexis showell / 01/12/2007 / Surname was: showell, now: showell dyer; HouseName/Number was: , now: brook cottage; Street was: old stoke farm, now: byter mill lane; Post Code was: TQ9 6SJ, now: TQ9 6RH | 2 pages |
---|
7 March 2008 | Director and secretary's change of particulars / alexis showell / 01/12/2007 | 2 pages |
---|
7 March 2008 | Return made up to 23/02/08; full list of members | 4 pages |
---|
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 | 5 pages |
---|
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 | 5 pages |
---|
1 April 2007 | Registered office changed on 01/04/07 from: old stoke farm stoke gabriel totnes devon TQ9 6SJ | 1 page |
---|
1 April 2007 | Registered office changed on 01/04/07 from: old stoke farm stoke gabriel totnes devon TQ9 6SJ | 1 page |
---|
6 March 2007 | Return made up to 23/02/07; full list of members | 2 pages |
---|
6 March 2007 | Return made up to 23/02/07; full list of members | 2 pages |
---|
25 July 2006 | Registered office changed on 25/07/06 from: 4 church green east redditch worcestershire B98 8BT | 1 page |
---|
25 July 2006 | Registered office changed on 25/07/06 from: 4 church green east redditch worcestershire B98 8BT | 1 page |
---|
27 March 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
27 March 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
10 March 2006 | New director appointed | 2 pages |
---|
10 March 2006 | Secretary resigned | 1 page |
---|
10 March 2006 | New secretary appointed;new director appointed | 2 pages |
---|
10 March 2006 | Secretary resigned | 1 page |
---|
10 March 2006 | Director resigned | 1 page |
---|
10 March 2006 | New director appointed | 2 pages |
---|
10 March 2006 | Director resigned | 1 page |
---|
10 March 2006 | New secretary appointed;new director appointed | 2 pages |
---|
23 February 2006 | Incorporation | 16 pages |
---|
23 February 2006 | Incorporation | 16 pages |
---|