Total Documents | 100 |
---|
Total Pages | 359 |
---|
4 February 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off |
8 November 2019 | Director's details changed for Mrs Patricia Hardy on 29 May 2019 |
8 November 2019 | Change of details for Mr William Anthony Hardy as a person with significant control on 29 May 2019 |
8 November 2019 | Director's details changed for Mr William Anthony Hardy on 29 May 2019 |
6 November 2019 | Application to strike the company off the register |
5 November 2019 | First Gazette notice for compulsory strike-off |
29 April 2019 | Micro company accounts made up to 31 August 2018 |
2 November 2018 | Director's details changed for Mrs Patricia Hardy on 6 September 2018 |
2 November 2018 | Director's details changed for Mr William Anthony Hardy on 6 September 2018 |
2 November 2018 | Change of details for Mr William Anthony Hardy as a person with significant control on 6 September 2018 |
30 October 2018 | Director's details changed for Mrs Patricia Hardy on 4 September 2018 |
30 October 2018 | Director's details changed for Mr William Anthony Hardy on 4 September 2018 |
30 August 2018 | Confirmation statement made on 15 August 2018 with no updates |
5 July 2018 | Appointment of Mrs Patricia Hardy as a director on 7 June 2018 |
11 June 2018 | Termination of appointment of Nicholas George Harrold as a director on 7 June 2018 |
29 May 2018 | Micro company accounts made up to 31 August 2017 |
25 August 2017 | Cessation of Barbara Mary Armstrong as a person with significant control on 12 September 2016 |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates |
25 August 2017 | Cessation of Barbara Mary Armstrong as a person with significant control on 12 September 2016 |
25 August 2017 | Notification of William Anthony Hardy as a person with significant control on 12 September 2016 |
25 August 2017 | Notification of William Anthony Hardy as a person with significant control on 12 September 2016 |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
2 April 2017 | Termination of appointment of Barbara Mary Armstrong as a secretary on 16 March 2017 |
2 April 2017 | Termination of appointment of Barbara Mary Armstrong as a director on 16 March 2017 |
2 April 2017 | Termination of appointment of Barbara Mary Armstrong as a secretary on 16 March 2017 |
2 April 2017 | Termination of appointment of Barbara Mary Armstrong as a director on 16 March 2017 |
29 September 2016 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to 39 George Road Edgbaston Birmingham B15 1PL on 29 September 2016 |
29 September 2016 | Appointment of Mr Nicholas George Harrold as a director on 29 September 2016 |
29 September 2016 | Registered office address changed from Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT to 39 George Road Edgbaston Birmingham B15 1PL on 29 September 2016 |
29 September 2016 | Appointment of Mr William Anthony Hardy as a director on 29 September 2016 |
29 September 2016 | Appointment of Mr Nicholas George Harrold as a director on 29 September 2016 |
29 September 2016 | Appointment of Mr William Anthony Hardy as a director on 29 September 2016 |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
18 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 August 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 7 August 2015 |
7 August 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 7 August 2015 |
7 August 2015 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT on 7 August 2015 |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
11 February 2015 | Secretary's details changed for Barbara Mary Armstrong on 11 February 2015 |
11 February 2015 | Director's details changed for Barbara Mary Armstrong on 11 February 2015 |
11 February 2015 | Director's details changed for Barbara Mary Armstrong on 11 February 2015 |
11 February 2015 | Secretary's details changed for Barbara Mary Armstrong on 11 February 2015 |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 |
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders |
6 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
12 March 2013 | Termination of appointment of Terence Armstrong as a director |
12 March 2013 | Termination of appointment of Terence Armstrong as a director |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders |
16 June 2010 | Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 16 June 2010 |
16 June 2010 | Registered office address changed from King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS on 16 June 2010 |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders |
6 October 2009 | Annual return made up to 14 August 2009 with a full list of shareholders |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 |
11 December 2008 | Total exemption small company accounts made up to 31 August 2008 |
8 September 2008 | Return made up to 14/08/08; full list of members |
8 September 2008 | Return made up to 14/08/08; full list of members |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 |
12 September 2007 | Return made up to 14/08/07; full list of members |
12 September 2007 | Return made up to 14/08/07; full list of members |
12 September 2007 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 |
12 September 2007 | Ad 14/08/06--------- £ si 1@1=1 £ ic 1/2 |
15 November 2006 | Director resigned |
15 November 2006 | Director resigned |
4 September 2006 | New secretary appointed;new director appointed |
4 September 2006 | Registered office changed on 04/09/06 from: 52 mucklow hill halesowen west midlands B62 8BL |
4 September 2006 | New director appointed |
4 September 2006 | New director appointed |
4 September 2006 | Registered office changed on 04/09/06 from: 52 mucklow hill halesowen west midlands B62 8BL |
4 September 2006 | New secretary appointed;new director appointed |
21 August 2006 | Secretary resigned |
21 August 2006 | Secretary resigned |
14 August 2006 | Incorporation |
14 August 2006 | Incorporation |