Total Documents | 93 |
---|
Total Pages | 293 |
---|
19 November 2019 | Final Gazette dissolved via compulsory strike-off |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off |
30 April 2019 | Administrative restoration application |
30 April 2019 | Confirmation statement made on 17 September 2018 with no updates |
26 February 2019 | Final Gazette dissolved via compulsory strike-off |
11 December 2018 | First Gazette notice for compulsory strike-off |
31 July 2018 | Unaudited abridged accounts made up to 30 September 2017 |
18 September 2017 | Total exemption small company accounts made up to 30 September 2016 |
18 September 2017 | Total exemption small company accounts made up to 30 September 2016 |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates |
18 February 2017 | Compulsory strike-off action has been discontinued |
18 February 2017 | Compulsory strike-off action has been discontinued |
16 February 2017 | Confirmation statement made on 17 September 2016 with updates |
16 February 2017 | Confirmation statement made on 17 September 2016 with updates |
13 December 2016 | First Gazette notice for compulsory strike-off |
13 December 2016 | First Gazette notice for compulsory strike-off |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
9 December 2015 | Total exemption small company accounts made up to 30 September 2014 |
9 December 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 November 2015 | Compulsory strike-off action has been discontinued |
17 November 2015 | Compulsory strike-off action has been discontinued |
16 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
6 October 2015 | First Gazette notice for compulsory strike-off |
6 October 2015 | First Gazette notice for compulsory strike-off |
10 February 2015 | Compulsory strike-off action has been discontinued |
10 February 2015 | Compulsory strike-off action has been discontinued |
9 February 2015 | Termination of appointment of Lynn Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Lynn Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Lynn Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Lynn Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Lynn Tunstall as a director on 9 February 2015 |
9 February 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Lynn Tunstall as a director on 9 February 2015 |
9 February 2015 | Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015 |
9 February 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015 |
20 January 2015 | First Gazette notice for compulsory strike-off |
20 January 2015 | First Gazette notice for compulsory strike-off |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Appointment of Mrs Lynn Tunstall as a director |
30 June 2014 | Appointment of Mrs Lynn Tunstall as a director |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 |
15 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders |
15 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 |
17 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders |
17 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders |
17 October 2010 | Director's details changed for Adam John Colclough on 17 September 2010 |
17 October 2010 | Director's details changed for Adam John Colclough on 17 September 2010 |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders |
8 September 2009 | Amended accounts made up to 30 September 2008 |
8 September 2009 | Amended accounts made up to 30 September 2008 |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 |
1 December 2008 | Appointment terminated director peter wroe |
1 December 2008 | Return made up to 17/09/08; full list of members |
1 December 2008 | Return made up to 17/09/08; full list of members |
1 December 2008 | Appointment terminated director peter wroe |
31 March 2008 | Particulars of a mortgage or charge / charge no: 1 |
31 March 2008 | Particulars of a mortgage or charge / charge no: 1 |
8 November 2007 | Registered office changed on 08/11/07 from: 33-43 price street burslem stoke on trent staffordshire ST6 4EN |
8 November 2007 | Registered office changed on 08/11/07 from: 33-43 price street burslem stoke on trent staffordshire ST6 4EN |
27 October 2007 | New director appointed |
27 October 2007 | New director appointed |
10 October 2007 | Director resigned |
10 October 2007 | Secretary resigned |
10 October 2007 | New director appointed |
10 October 2007 | New secretary appointed;new director appointed |
10 October 2007 | Director resigned |
10 October 2007 | New secretary appointed;new director appointed |
10 October 2007 | New director appointed |
10 October 2007 | Secretary resigned |
17 September 2007 | Incorporation |
17 September 2007 | Incorporation |