6 August 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 April 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 April 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 April 2013 | Application to strike the company off the register | 2 pages |
---|
15 April 2013 | Application to strike the company off the register | 2 pages |
---|
11 February 2013 | Termination of appointment of Ovalsec Limited as a secretary | 1 page |
---|
11 February 2013 | Termination of appointment of Ovalsec Limited as a secretary on 11 February 2013 | 1 page |
---|
17 August 2012 | Total exemption full accounts made up to 29 February 2012 | 7 pages |
---|
17 August 2012 | Total exemption full accounts made up to 29 February 2012 | 7 pages |
---|
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-10 | 4 pages |
---|
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders Statement of capital on 2012-04-10 | 4 pages |
---|
24 June 2011 | Total exemption full accounts made up to 28 February 2011 | 7 pages |
---|
24 June 2011 | Total exemption full accounts made up to 28 February 2011 | 7 pages |
---|
16 June 2011 | Second filing of AP01 previously delivered to Companies House - ANNOTATION Second filing for derek lloyd parfitt.
| 5 pages |
---|
16 June 2011 | Second filing of AP01 previously delivered to Companies House - ANNOTATION Clarification second filing for derek lloyd parfitt.
| 5 pages |
---|
11 May 2011 | Termination of appointment of Scott Barraclough as a secretary | 1 page |
---|
11 May 2011 | Termination of appointment of Scott Barraclough as a secretary | 1 page |
---|
11 May 2011 | Appointment of Ovalsec Limited as a secretary | 2 pages |
---|
11 May 2011 | Appointment of Ovalsec Limited as a secretary | 2 pages |
---|
10 May 2011 | Secretary's details changed for Mr Scott Barraclough on 1 May 2011 | 2 pages |
---|
10 May 2011 | Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011 | 2 pages |
---|
10 May 2011 | Secretary's details changed for Mr Scott Barraclough on 1 May 2011 | 2 pages |
---|
10 May 2011 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 10 May 2011 | 1 page |
---|
10 May 2011 | Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 10 May 2011 | 1 page |
---|
10 May 2011 | Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011 | 2 pages |
---|
10 May 2011 | Secretary's details changed for Mr Scott Barraclough on 1 May 2011 | 2 pages |
---|
10 May 2011 | Director's details changed for Mr Derek Lloyd Parfitt on 1 May 2011 | 2 pages |
---|
14 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders | 4 pages |
---|
14 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders | 4 pages |
---|
12 April 2011 | Secretary's details changed for Mr Scott Barraclough on 1 January 2011 | 2 pages |
---|
12 April 2011 | Secretary's details changed for Mr Scott Barraclough on 1 January 2011 | 2 pages |
---|
12 April 2011 | Secretary's details changed for Mr Scott Barraclough on 1 January 2011 | 2 pages |
---|
5 April 2011 | Appointment of Mr Derek Lloyd Parfitt as a director - ANNOTATION A second filed AP01 was registered on 16/06/2011.
| 3 pages |
---|
5 April 2011 | Appointment of Mr Derek Lloyd Parfitt as a director - ANNOTATION Clarification a second filed AP01 was registered on 16/06/2011.
| 3 pages |
---|
4 March 2011 | Termination of appointment of James Spragg as a director | 1 page |
---|
4 March 2011 | Termination of appointment of James Spragg as a director | 1 page |
---|
20 October 2010 | Resolutions - RES13 ‐ Re composite guarantee and debenture new facility agreement and other company business 06/10/2010
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 4 pages |
---|
20 October 2010 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
- RES13 ‐ Re composite guarantee and debenture new facility agreement and other company business 06/10/2010
| 4 pages |
---|
14 October 2010 | Particulars of a mortgage or charge / charge no: 2 | 19 pages |
---|
14 October 2010 | Particulars of a mortgage or charge / charge no: 2 | 19 pages |
---|
15 July 2010 | Total exemption full accounts made up to 28 February 2010 | 7 pages |
---|
15 July 2010 | Total exemption full accounts made up to 28 February 2010 | 7 pages |
---|
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders | 4 pages |
---|
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders | 4 pages |
---|
31 December 2009 | Total exemption full accounts made up to 28 February 2009 | 8 pages |
---|
31 December 2009 | Total exemption full accounts made up to 28 February 2009 | 8 pages |
---|
1 April 2009 | Return made up to 10/03/09; full list of members | 3 pages |
---|
1 April 2009 | Return made up to 10/03/09; full list of members | 3 pages |
---|
4 August 2008 | Appointment terminated director martin brayshaw | 1 page |
---|
4 August 2008 | Appointment Terminated Director martin brayshaw | 1 page |
---|
4 August 2008 | Appointment Terminated Director timothy roberts | 1 page |
---|
4 August 2008 | Appointment terminated director timothy roberts | 1 page |
---|
15 May 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 | 1 page |
---|
15 May 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 | 1 page |
---|
14 May 2008 | Registered office changed on 14/05/2008 from 20 piccadilly london W1J 0DG uk | 1 page |
---|
14 May 2008 | Registered office changed on 14/05/2008 from 20 piccadilly london W1J 0DG uk | 1 page |
---|
21 April 2008 | Director appointed james forrester spragg | 2 pages |
---|
21 April 2008 | Director appointed james forrester spragg | 2 pages |
---|
18 April 2008 | Appointment Terminated Director jason granite | 1 page |
---|
18 April 2008 | Appointment terminated director jason granite | 1 page |
---|
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 | 8 pages |
---|
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 | 8 pages |
---|
31 March 2008 | Director appointed martin john brayshaw | 1 page |
---|
31 March 2008 | Director appointed timothy julian roberts | 2 pages |
---|
31 March 2008 | Director appointed martin john brayshaw | 1 page |
---|
31 March 2008 | Director appointed timothy julian roberts | 2 pages |
---|
26 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 | 1 page |
---|
26 March 2008 | Curr sho from 31/03/2009 to 31/12/2008 | 1 page |
---|
20 March 2008 | Secretary appointed scott barraclough | 1 page |
---|
20 March 2008 | Appointment terminated secretary york place company secretaries LIMITED | 1 page |
---|
20 March 2008 | Appointment Terminated Director york place company nominees LIMITED | 1 page |
---|
20 March 2008 | Secretary appointed scott barraclough | 1 page |
---|
20 March 2008 | Appointment Terminated Secretary york place company secretaries LIMITED | 1 page |
---|
20 March 2008 | Appointment terminated director york place company nominees LIMITED | 1 page |
---|
19 March 2008 | Director appointed jason granite | 1 page |
---|
19 March 2008 | Director appointed jason granite | 1 page |
---|
19 March 2008 | Registered office changed on 19/03/2008 from 12 york place leeds west yorkshire LS1 2DS england | 1 page |
---|
19 March 2008 | Registered office changed on 19/03/2008 from 12 york place leeds west yorkshire LS1 2DS england | 1 page |
---|
10 March 2008 | Incorporation | 16 pages |
---|
10 March 2008 | Incorporation | 16 pages |
---|