3 November 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 July 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 July 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 July 2015 | Application to strike the company off the register | 3 pages |
---|
8 July 2015 | Resolutions - RES13 ‐ Application to strike off register 12/06/2015
| 1 page |
---|
8 July 2015 | Application to strike the company off the register | 3 pages |
---|
30 March 2015 | Director's details changed for Christine Phyllis Farley on 24 March 2015 | 2 pages |
---|
30 March 2015 | Director's details changed for Yvonne Beecham on 24 March 2015 | 2 pages |
---|
30 March 2015 | Registered office address changed from Bell Tower House 1 Whitewall Road Burnham Market Norfolk PE31 8DJ United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015 | 1 page |
---|
30 March 2015 | Registered office address changed from The Coach House Hall Lane Ringstead Norfolk PE36 5JL United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015 | 1 page |
---|
30 March 2015 | Secretary's details changed for Christine Phyllis Farley on 24 March 2015 | 1 page |
---|
30 March 2015 | Director's details changed for Christine Phyllis Farley on 24 March 2015 | 2 pages |
---|
30 March 2015 | Director's details changed for Yvonne Beecham on 24 March 2015 | 2 pages |
---|
30 March 2015 | Secretary's details changed for Christine Phyllis Farley on 24 March 2015 | 1 page |
---|
30 March 2015 | Registered office address changed from Bell Tower House 1 Whitewall Road Burnham Market Norfolk PE31 8DJ United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015 | 1 page |
---|
30 March 2015 | Secretary's details changed for Christine Phyllis Farley on 24 March 2015 | 1 page |
---|
30 March 2015 | Director's details changed for Yvonne Beecham on 30 March 2015 | 2 pages |
---|
30 March 2015 | Secretary's details changed for Christine Phyllis Farley on 24 March 2015 | 1 page |
---|
30 March 2015 | Director's details changed for Christine Phyllis Farley on 24 March 2015 | 2 pages |
---|
30 March 2015 | Registered office address changed from The Coach House Hall Lane Ringstead Norfolk PE36 5JL United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015 | 1 page |
---|
30 March 2015 | Director's details changed for Christine Phyllis Farley on 24 March 2015 | 2 pages |
---|
30 March 2015 | Director's details changed for Yvonne Beecham on 30 March 2015 | 2 pages |
---|
5 November 2014 | Director's details changed for Yvonne Beecham on 10 October 2014 | 2 pages |
---|
5 November 2014 | Registered office address changed from The Coach House Ringstead Hunstanton Norfolk PE36 5JZ to The Coach House Hall Lane Ringstead Norfolk PE36 5JL on 5 November 2014 | 1 page |
---|
5 November 2014 | Secretary's details changed for Christine Phyllis Farley on 10 October 2014 | 1 page |
---|
5 November 2014 | Registered office address changed from The Coach House Ringstead Hunstanton Norfolk PE36 5JZ to The Coach House Hall Lane Ringstead Norfolk PE36 5JL on 5 November 2014 | 1 page |
---|
5 November 2014 | Director's details changed for Yvonne Beecham on 10 October 2014 | 2 pages |
---|
5 November 2014 | Director's details changed for Christine Phyllis Farley on 10 October 2014 | 2 pages |
---|
5 November 2014 | Director's details changed for Christine Phyllis Farley on 10 October 2014 | 2 pages |
---|
5 November 2014 | Secretary's details changed for Christine Phyllis Farley on 10 October 2014 | 1 page |
---|
5 November 2014 | Registered office address changed from The Coach House Ringstead Hunstanton Norfolk PE36 5JZ to The Coach House Hall Lane Ringstead Norfolk PE36 5JL on 5 November 2014 | 1 page |
---|
9 October 2014 | Accounts for a dormant company made up to 31 July 2014 | 4 pages |
---|
9 October 2014 | Accounts for a dormant company made up to 31 July 2014 | 4 pages |
---|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14 | 5 pages |
---|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14 | 5 pages |
---|
19 June 2014 | Director's details changed for Yvonne Beecham on 3 June 2014 | 2 pages |
---|
19 June 2014 | Director's details changed for Christine Phyllis Farley on 3 June 2014 | 2 pages |
---|
19 June 2014 | Secretary's details changed for Christine Phyllis Farley on 3 June 2014 | 1 page |
---|
19 June 2014 | Secretary's details changed for Christine Phyllis Farley on 3 June 2014 | 1 page |
---|
19 June 2014 | Director's details changed for Yvonne Beecham on 3 June 2014 | 2 pages |
---|
19 June 2014 | Director's details changed for Christine Phyllis Farley on 3 June 2014 | 2 pages |
---|
19 June 2014 | Secretary's details changed for Christine Phyllis Farley on 3 June 2014 | 1 page |
---|
19 June 2014 | Registered office address changed from Woodcroft the Street Sturmer Haverhill Suffolk CB9 7XF England on 19 June 2014 | 1 page |
---|
19 June 2014 | Director's details changed for Yvonne Beecham on 3 June 2014 | 2 pages |
---|
19 June 2014 | Registered office address changed from Woodcroft the Street Sturmer Haverhill Suffolk CB9 7XF England on 19 June 2014 | 1 page |
---|
19 June 2014 | Director's details changed for Christine Phyllis Farley on 3 June 2014 | 2 pages |
---|
27 January 2014 | Secretary's details changed for Christine Phyllis Farley on 27 January 2014 | 1 page |
---|
27 January 2014 | Secretary's details changed for Christine Phyllis Farley on 27 January 2014 | 1 page |
---|
27 January 2014 | Director's details changed for Yvonne Beecham on 27 January 2014 | 2 pages |
---|
27 January 2014 | Director's details changed for Christine Phyllis Farley on 27 January 2014 | 2 pages |
---|
27 January 2014 | Director's details changed for Yvonne Beecham on 27 January 2014 | 2 pages |
---|
27 January 2014 | Registered office address changed from 9 Lincoln Square Hunstanton Norfolk PE36 6DW on 27 January 2014 | 1 page |
---|
27 January 2014 | Registered office address changed from 9 Lincoln Square Hunstanton Norfolk PE36 6DW on 27 January 2014 | 1 page |
---|
27 January 2014 | Director's details changed for Christine Phyllis Farley on 27 January 2014 | 2 pages |
---|
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 | 5 pages |
---|
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 | 5 pages |
---|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
| 5 pages |
---|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders - SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
| 5 pages |
---|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 5 pages |
---|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 5 pages |
---|
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders | 5 pages |
---|
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders | 5 pages |
---|
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 | 5 pages |
---|
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 | 5 pages |
---|
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders | 5 pages |
---|
22 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders | 5 pages |
---|
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 | 6 pages |
---|
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 | 6 pages |
---|
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders | 5 pages |
---|
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders | 5 pages |
---|
9 April 2010 | Registered office address changed from 2 Ivy Farm Bircham Road Stanhoe King's Lynn Norfolk PE31 8PT on 9 April 2010 | 2 pages |
---|
9 April 2010 | Director's details changed for Christine Phyllis Farley on 31 March 2010 | 3 pages |
---|
9 April 2010 | Director's details changed for Yvonne Beecham on 31 March 2010 | 3 pages |
---|
9 April 2010 | Registered office address changed from 2 Ivy Farm Bircham Road Stanhoe King's Lynn Norfolk PE31 8PT on 9 April 2010 | 2 pages |
---|
9 April 2010 | Director's details changed for Christine Phyllis Farley on 31 March 2010 | 3 pages |
---|
9 April 2010 | Director's details changed for Yvonne Beecham on 31 March 2010 | 3 pages |
---|
9 April 2010 | Registered office address changed from 2 Ivy Farm Bircham Road Stanhoe King's Lynn Norfolk PE31 8PT on 9 April 2010 | 2 pages |
---|
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 | 6 pages |
---|
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 | 6 pages |
---|
22 July 2009 | Return made up to 14/07/09; full list of members | 4 pages |
---|
22 July 2009 | Return made up to 14/07/09; full list of members | 4 pages |
---|
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 | 6 pages |
---|
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 | 6 pages |
---|
13 November 2008 | Registered office changed on 13/11/2008 from 2 ivy farm barns, bircham road stanhoe king's lynn norfolk PE31 8PT | 1 page |
---|
13 November 2008 | Registered office changed on 13/11/2008 from 2 ivy farm barns, bircham road stanhoe king's lynn norfolk PE31 8PT | 1 page |
---|
30 July 2008 | Return made up to 14/07/08; full list of members | 4 pages |
---|
30 July 2008 | Return made up to 14/07/08; full list of members | 4 pages |
---|
29 February 2008 | Director and secretary's change of particulars / christine farley / 18/02/2008 | 1 page |
---|
29 February 2008 | Director's change of particulars / yvonne beecham / 18/02/2008 | 1 page |
---|
29 February 2008 | Director and secretary's change of particulars / christine farley / 18/02/2008 | 1 page |
---|
29 February 2008 | Director's change of particulars / yvonne beecham / 18/02/2008 | 1 page |
---|
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 | 5 pages |
---|
4 November 2007 | Total exemption small company accounts made up to 31 July 2007 | 5 pages |
---|
18 July 2007 | Return made up to 14/07/07; full list of members | 3 pages |
---|
18 July 2007 | Return made up to 14/07/07; full list of members | 3 pages |
---|
13 September 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
13 September 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
18 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
18 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
16 August 2006 | Director's particulars changed | 1 page |
---|
16 August 2006 | Director's particulars changed | 1 page |
---|
21 July 2006 | New secretary appointed;new director appointed | 2 pages |
---|
21 July 2006 | New director appointed | 2 pages |
---|
21 July 2006 | New secretary appointed;new director appointed | 2 pages |
---|
21 July 2006 | New director appointed | 2 pages |
---|
14 July 2006 | Incorporation | 17 pages |
---|
14 July 2006 | Secretary resigned | 1 page |
---|
14 July 2006 | Director resigned | 1 page |
---|
14 July 2006 | Incorporation | 17 pages |
---|
14 July 2006 | Director resigned | 1 page |
---|
14 July 2006 | Secretary resigned | 1 page |
---|