3 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 November 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 November 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
6 November 2014 | Application to strike the company off the register | 3 pages |
---|
6 November 2014 | Application to strike the company off the register | 3 pages |
---|
11 August 2014 | Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6nd to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014 | 1 page |
---|
11 August 2014 | Registered office address changed from 143 Albany Road Coventry West Midlands CV5 6nd to Shillingwood House Westwood Way Westwood Business Park Coventry CV4 8JZ on 11 August 2014 | 1 page |
---|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08 | 4 pages |
---|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08 | 4 pages |
---|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 | 3 pages |
---|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 | 3 pages |
---|
3 December 2013 | Appointment of Mr Neil Simpson as a secretary on 30 November 2013 | 1 page |
---|
3 December 2013 | Appointment of Mr Neil Simpson as a secretary on 30 November 2013 | 1 page |
---|
3 December 2013 | Termination of appointment of Alan Arthur Hobday as a director on 30 November 2013 | 1 page |
---|
3 December 2013 | Termination of appointment of Alan Arthur Hobday as a secretary on 30 November 2013 | 1 page |
---|
3 December 2013 | Termination of appointment of Alan Arthur Hobday as a director on 30 November 2013 | 1 page |
---|
3 December 2013 | Termination of appointment of Alan Arthur Hobday as a secretary on 30 November 2013 | 1 page |
---|
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders | 5 pages |
---|
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders | 5 pages |
---|
23 May 2013 | Total exemption full accounts made up to 30 June 2012 | 7 pages |
---|
23 May 2013 | Total exemption full accounts made up to 30 June 2012 | 7 pages |
---|
11 January 2013 | Termination of appointment of Brian Davidson as a director on 19 December 2012 | 2 pages |
---|
11 January 2013 | Appointment of Mr Michael Fellowes as a director on 17 December 2012 | 3 pages |
---|
11 January 2013 | Appointment of Mr Michael Fellowes as a director on 17 December 2012 | 3 pages |
---|
11 January 2013 | Termination of appointment of Brian Davidson as a director on 19 December 2012 | 2 pages |
---|
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders | 5 pages |
---|
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders | 5 pages |
---|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 5 pages |
---|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 5 pages |
---|
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders | 5 pages |
---|
6 July 2011 | Termination of appointment of Stewart Purchase as a director | 1 page |
---|
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders | 5 pages |
---|
6 July 2011 | Termination of appointment of Stewart Purchase as a director | 1 page |
---|
24 March 2011 | | 5 pages |
---|
24 March 2011 | | 5 pages |
---|
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders | 6 pages |
---|
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders | 6 pages |
---|
29 June 2010 | Register inspection address has been changed | 1 page |
---|
29 June 2010 | Director's details changed for Stewart Purchase on 2 October 2009 | 2 pages |
---|
29 June 2010 | Director's details changed for Stewart Purchase on 2 October 2009 | 2 pages |
---|
29 June 2010 | Director's details changed for Stewart Purchase on 2 October 2009 | 2 pages |
---|
29 June 2010 | Register inspection address has been changed | 1 page |
---|
24 June 2009 | Incorporation | 17 pages |
---|
24 June 2009 | Incorporation | 17 pages |
---|