28 May 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
12 February 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 February 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
1 February 2013 | Application to strike the company off the register | 3 pages |
---|
1 February 2013 | Application to strike the company off the register | 3 pages |
---|
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-07-03 | 4 pages |
---|
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-07-03 | 4 pages |
---|
3 July 2012 | Termination of appointment of Stephen Raymond Thomas as a director on 25 June 2012 | 1 page |
---|
3 July 2012 | Termination of appointment of Stephen Thomas as a director | 1 page |
---|
2 July 2012 | Termination of appointment of Stephen Thomas as a director | 1 page |
---|
2 July 2012 | Registered office address changed from 1 Lawn Farm Cottages Wotton Underwood Aylesbury Buckinghamshire HP18 0RX on 2 July 2012 | 1 page |
---|
2 July 2012 | Registered office address changed from 1 Lawn Farm Cottages Wotton Underwood Aylesbury Buckinghamshire HP18 0RX on 2 July 2012 | 1 page |
---|
2 July 2012 | Termination of appointment of Stephen Raymond Thomas as a director on 25 June 2012 | 1 page |
---|
2 July 2012 | Registered office address changed from 1 Lawn Farm Cottages Wotton Underwood Aylesbury Buckinghamshire HP18 0RX on 2 July 2012 | 1 page |
---|
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 | 2 pages |
---|
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 | 2 pages |
---|
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders | 5 pages |
---|
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders | 5 pages |
---|
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 | 2 pages |
---|
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 | 2 pages |
---|
23 July 2010 | Director's details changed for Kevin Baxter Thorpe on 26 June 2010 | 2 pages |
---|
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders | 5 pages |
---|
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders | 5 pages |
---|
23 July 2010 | Director's details changed for Kevin Baxter Thorpe on 26 June 2010 | 2 pages |
---|
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 | 2 pages |
---|
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 | 2 pages |
---|
25 August 2009 | Return made up to 26/06/09; full list of members | 4 pages |
---|
25 August 2009 | Return made up to 26/06/09; full list of members | 4 pages |
---|
16 December 2008 | Location of register of members | 1 page |
---|
16 December 2008 | Director and secretary's change of particulars / stephen thomas / 01/06/2008 | 1 page |
---|
16 December 2008 | Location of debenture register | 1 page |
---|
16 December 2008 | Director and Secretary's Change of Particulars / stephen thomas / 01/06/2008 / HouseName/Number was: , now: 1; Street was: allnutts farm, now: lawn farm cottages; Area was: , now: wotton underwood; Post Town was: henton, now: aylesbury; Region was: oxfordshire, now: buckinghamshire; Post Code was: OX39 4AE, now: HP18 0RX; Country was: , now: united | 1 page |
---|
16 December 2008 | Registered office changed on 16/12/2008 from 57A bishopstone road stone aylesbury bucks HP17 8QR | 1 page |
---|
16 December 2008 | Director's change of particulars / kevin thorpe / 01/06/2008 | 1 page |
---|
16 December 2008 | Location of debenture register | 1 page |
---|
16 December 2008 | Registered office changed on 16/12/2008 from 57A bishopstone road stone aylesbury bucks HP17 8QR | 1 page |
---|
16 December 2008 | Location of register of members | 1 page |
---|
16 December 2008 | Return made up to 26/06/08; full list of members | 4 pages |
---|
16 December 2008 | Director's Change of Particulars / kevin thorpe / 01/06/2008 / HouseName/Number was: , now: oakfield house; Street was: 42 portland drive, now: fullers lane; Area was: willen, now: ; Post Town was: milton keynes, now: winscombe; Region was: buckinghamshire, now: avon; Post Code was: MK15 9JP, now: BS25 1NE; Country was: , now: united kingdom | 1 page |
---|
16 December 2008 | Return made up to 26/06/08; full list of members | 4 pages |
---|
16 October 2008 | Accounts made up to 30 June 2008 | 1 page |
---|
16 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 | 1 page |
---|
16 October 2008 | Accounts for a dormant company made up to 30 June 2008 | 1 page |
---|
16 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 | 1 page |
---|
6 May 2008 | Registered office changed on 06/05/2008 from allnutts farm henton oxon OX39 4AE | 1 page |
---|
6 May 2008 | Registered office changed on 06/05/2008 from allnutts farm henton oxon OX39 4AE | 1 page |
---|
26 June 2007 | Incorporation | 15 pages |
---|
26 June 2007 | Incorporation | 15 pages |
---|