4 April 2012 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 April 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
4 April 2012 | Final Gazette dissolved following liquidation | 1 page |
---|
4 January 2012 | Return of final meeting in a creditors' voluntary winding up | 7 pages |
---|
4 January 2012 | Return of final meeting in a creditors' voluntary winding up | 7 pages |
---|
17 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 | 10 pages |
---|
17 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 | 10 pages |
---|
17 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 | 10 pages |
---|
3 August 2010 | Statement of affairs with form 4.19 | 14 pages |
---|
3 August 2010 | Appointment of a voluntary liquidator | 1 page |
---|
3 August 2010 | Appointment of a voluntary liquidator | 1 page |
---|
3 August 2010 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2010-07-28
| 1 page |
---|
3 August 2010 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
3 August 2010 | Statement of affairs with form 4.19 | 14 pages |
---|
2 August 2010 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 2 August 2010 | 2 pages |
---|
2 August 2010 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 2 August 2010 | 2 pages |
---|
2 August 2010 | Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 2 August 2010 | 2 pages |
---|
14 June 2010 | Director's details changed for Graeme Hodgson on 15 February 2010 | 2 pages |
---|
14 June 2010 | Secretary's details changed for Nicola Anne Dyson on 15 February 2010 | 1 page |
---|
14 June 2010 | Director's details changed for Nicola Anne Dyson on 15 February 2010 | 2 pages |
---|
14 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-06-14 | 4 pages |
---|
14 June 2010 | Secretary's details changed for Nicola Anne Dyson on 15 February 2010 | 1 page |
---|
14 June 2010 | Director's details changed for Nicola Anne Dyson on 15 February 2010 | 2 pages |
---|
14 June 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-06-14 | 4 pages |
---|
14 June 2010 | Director's details changed for Graeme Hodgson on 15 February 2010 | 2 pages |
---|
7 May 2010 | Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 7 May 2010 | 2 pages |
---|
7 May 2010 | Registered office address changed from the Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 7 May 2010 | 2 pages |
---|
7 May 2010 | Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 7 May 2010 | 2 pages |
---|
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 | 7 pages |
---|
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 | 7 pages |
---|
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 | 4 pages |
---|
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 | 4 pages |
---|
20 February 2009 | Return made up to 16/02/09; full list of members | 4 pages |
---|
20 February 2009 | Return made up to 16/02/09; full list of members | 4 pages |
---|
27 October 2008 | Return made up to 16/02/08; full list of members | 4 pages |
---|
27 October 2008 | Return made up to 16/02/08; full list of members | 4 pages |
---|
4 July 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 | 1 page |
---|
4 July 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 | 1 page |
---|
16 August 2007 | Ad 27/07/07--------- £ si [email protected]=1 £ ic 100/101 | 2 pages |
---|
16 August 2007 | Ad 27/07/07--------- £ si [email protected]=1 £ ic 100/101 | 2 pages |
---|
16 August 2007 | S-div 27/07/07 | 1 page |
---|
16 August 2007 | S-div 27/07/07 | 1 page |
---|
16 August 2007 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
16 August 2007 | Nc inc already adjusted 27/07/07 | 2 pages |
---|
16 August 2007 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
16 August 2007 | Nc inc already adjusted 27/07/07 | 2 pages |
---|
31 July 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
31 July 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 | 2 pages |
---|
27 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
27 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
1 March 2007 | Secretary resigned | 1 page |
---|
1 March 2007 | Registered office changed on 01/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | 1 page |
---|
1 March 2007 | New secretary appointed;new director appointed | 2 pages |
---|
1 March 2007 | Registered office changed on 01/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | 1 page |
---|
1 March 2007 | Secretary resigned | 1 page |
---|
1 March 2007 | New director appointed | 2 pages |
---|
1 March 2007 | New director appointed | 2 pages |
---|
1 March 2007 | New secretary appointed;new director appointed | 2 pages |
---|
1 March 2007 | Director resigned | 1 page |
---|
1 March 2007 | Director resigned | 1 page |
---|
16 February 2007 | Incorporation | 14 pages |
---|
16 February 2007 | Incorporation | 14 pages |
---|