25 March 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
10 December 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 December 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 November 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-11-07 | 4 pages |
---|
7 November 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-11-07 | 4 pages |
---|
24 May 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
24 May 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
5 March 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
5 March 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 February 2013 | Application to strike the company off the register | 3 pages |
---|
20 February 2013 | Application to strike the company off the register | 3 pages |
---|
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders | 3 pages |
---|
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders | 3 pages |
---|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 5 pages |
---|
1 August 2011 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 1 August 2011 | 1 page |
---|
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders | 3 pages |
---|
1 August 2011 | Director's details changed for Michael Edward Hobday on 1 August 2011 | 2 pages |
---|
1 August 2011 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 1 August 2011 | 1 page |
---|
1 August 2011 | Director's details changed for Michael Edward Hobday on 1 August 2011 | 2 pages |
---|
1 August 2011 | Director's details changed for Michael Edward Hobday on 1 August 2011 | 2 pages |
---|
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders | 3 pages |
---|
1 August 2011 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 1 August 2011 | 1 page |
---|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 | 4 pages |
---|
2 June 2010 | Secretary's details changed for Claire Hamer on 2 June 2010 | 1 page |
---|
2 June 2010 | Secretary's details changed for Claire Hamer on 2 June 2010 | 1 page |
---|
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders | 4 pages |
---|
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders | 4 pages |
---|
2 June 2010 | Secretary's details changed for Claire Hamer on 2 June 2010 | 1 page |
---|
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 | 5 pages |
---|
29 July 2009 | Return made up to 18/05/09; full list of members | 3 pages |
---|
29 July 2009 | Return made up to 18/05/09; full list of members | 3 pages |
---|
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 | 6 pages |
---|
28 May 2008 | Return made up to 18/05/08; full list of members | 3 pages |
---|
28 May 2008 | Return made up to 18/05/08; full list of members | 3 pages |
---|
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 6 pages |
---|
23 August 2007 | Return made up to 18/05/07; full list of members | 6 pages |
---|
23 August 2007 | Return made up to 18/05/07; full list of members | 6 pages |
---|
22 August 2007 | Registered office changed on 22/08/07 from: old brunel house fisherton street salisbury wilts SP2 7RL | 1 page |
---|
22 August 2007 | Registered office changed on 22/08/07 from: old brunel house fisherton street salisbury wilts SP2 7RL | 1 page |
---|
15 August 2006 | Registered office changed on 15/08/06 from: stable cottage, grays west tytherley wiltshire SP5 1LD | 1 page |
---|
15 August 2006 | Registered office changed on 15/08/06 from: stable cottage, grays west tytherley wiltshire SP5 1LD | 1 page |
---|
17 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 | 1 page |
---|
17 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 | 1 page |
---|
23 June 2006 | Director resigned | 1 page |
---|
23 June 2006 | Secretary resigned | 1 page |
---|
23 June 2006 | New secretary appointed | 2 pages |
---|
23 June 2006 | Director resigned | 1 page |
---|
23 June 2006 | New secretary appointed | 2 pages |
---|
23 June 2006 | New director appointed | 2 pages |
---|
23 June 2006 | New director appointed | 2 pages |
---|
23 June 2006 | Secretary resigned | 1 page |
---|
18 May 2006 | Incorporation | 16 pages |
---|
18 May 2006 | Incorporation | 16 pages |
---|