Total Documents | 65 |
---|
Total Pages | 432 |
---|
10 March 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off |
11 December 2019 | Application to strike the company off the register |
13 June 2019 | Confirmation statement made on 7 June 2019 with no updates |
22 January 2019 | Micro company accounts made up to 30 June 2018 |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates |
24 October 2017 | Micro company accounts made up to 30 June 2017 |
24 October 2017 | Micro company accounts made up to 30 June 2017 |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates |
24 January 2017 | Micro company accounts made up to 30 June 2016 |
24 January 2017 | Micro company accounts made up to 30 June 2016 |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 February 2016 | Total exemption full accounts made up to 30 June 2015 |
10 February 2016 | Total exemption full accounts made up to 30 June 2015 |
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 October 2014 | Total exemption full accounts made up to 30 June 2014 |
15 October 2014 | Total exemption full accounts made up to 30 June 2014 |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Rev Nicholas John Read on 1 January 2014 |
2 July 2014 | Director's details changed for Rev Nicholas John Read on 1 January 2014 |
2 July 2014 | Director's details changed for Rev Nicholas John Read on 1 January 2014 |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 February 2014 | Total exemption full accounts made up to 30 June 2013 |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders |
13 June 2013 | Termination of appointment of Robert Garner as a director |
13 June 2013 | Termination of appointment of Robert Garner as a director |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 |
15 February 2012 | Total exemption full accounts made up to 30 June 2011 |
2 February 2012 | Appointment of Mr Nicholas John Read as a director |
2 February 2012 | Appointment of Mr Nicholas John Read as a director |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 |
15 February 2011 | Total exemption full accounts made up to 30 June 2010 |
19 October 2010 | Registered office address changed from the Cider Mills Plough Lane Hereford Herefordshire HR4 0LE on 19 October 2010 |
19 October 2010 | Registered office address changed from the Cider Mills Plough Lane Hereford Herefordshire HR4 0LE on 19 October 2010 |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
1 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 |
9 July 2009 | Return made up to 07/06/09; full list of members |
9 July 2009 | Return made up to 07/06/09; full list of members |
2 July 2009 | Appointment terminated director and secretary alistair cormie |
2 July 2009 | Appointment terminated director and secretary alistair cormie |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 |
19 September 2008 | Return made up to 07/06/08; full list of members |
19 September 2008 | Return made up to 07/06/08; full list of members |
7 June 2007 | Incorporation of a Community Interest Company |
7 June 2007 | Incorporation of a Community Interest Company |