Total Documents | 83 |
---|
Total Pages | 363 |
---|
20 June 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off |
24 March 2023 | Application to strike the company off the register |
13 December 2022 | Unaudited abridged accounts made up to 30 September 2022 |
18 November 2022 | Previous accounting period extended from 5 April 2022 to 30 September 2022 |
21 July 2022 | Confirmation statement made on 7 July 2022 with updates |
4 October 2021 | Unaudited abridged accounts made up to 5 April 2021 |
10 August 2021 | Confirmation statement made on 7 July 2021 with updates |
13 July 2021 | Secretary's details changed for Linda Miller on 1 September 2014 |
13 July 2021 | Director's details changed for Anthony Miller on 1 September 2020 |
13 July 2021 | Director's details changed for Linda Miller on 1 September 2014 |
21 October 2020 | Unaudited abridged accounts made up to 5 April 2020 |
15 July 2020 | Confirmation statement made on 7 July 2020 with updates |
15 October 2019 | Unaudited abridged accounts made up to 5 April 2019 |
15 July 2019 | Confirmation statement made on 7 July 2019 with updates |
10 December 2018 | Unaudited abridged accounts made up to 5 April 2018 |
17 July 2018 | Confirmation statement made on 7 July 2018 with updates |
4 December 2017 | Unaudited abridged accounts made up to 5 April 2017 |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates |
21 November 2016 | Total exemption small company accounts made up to 5 April 2016 |
21 November 2016 | Total exemption small company accounts made up to 5 April 2016 |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 |
13 October 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 |
13 October 2015 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 September 2014 | Total exemption small company accounts made up to 5 April 2014 |
12 September 2014 | Total exemption small company accounts made up to 5 April 2014 |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 |
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 |
28 October 2013 | Total exemption small company accounts made up to 5 April 2013 |
14 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
4 July 2013 | Secretary's details changed for Linda Miller on 3 July 2013 |
4 July 2013 | Director's details changed for Anthony Miller on 3 July 2013 |
4 July 2013 | Director's details changed for Linda Miller on 3 July 2013 |
4 July 2013 | Secretary's details changed for Linda Miller on 3 July 2013 |
4 July 2013 | Director's details changed for Linda Miller on 3 July 2013 |
4 July 2013 | Director's details changed for Anthony Miller on 3 July 2013 |
4 July 2013 | Director's details changed for Linda Miller on 3 July 2013 |
4 July 2013 | Secretary's details changed for Linda Miller on 3 July 2013 |
4 July 2013 | Director's details changed for Anthony Miller on 3 July 2013 |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012 |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012 |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012 |
25 July 2011 | Total exemption small company accounts made up to 5 April 2011 |
25 July 2011 | Total exemption small company accounts made up to 5 April 2011 |
25 July 2011 | Total exemption small company accounts made up to 5 April 2011 |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 |
16 November 2010 | Total exemption small company accounts made up to 5 April 2010 |
15 November 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 |
15 November 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 |
15 November 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
20 July 2010 | Director's details changed for Linda Miller on 6 July 2010 |
20 July 2010 | Director's details changed for Anthony Miller on 6 July 2010 |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
20 July 2010 | Director's details changed for Anthony Miller on 6 July 2010 |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders |
20 July 2010 | Director's details changed for Linda Miller on 6 July 2010 |
20 July 2010 | Director's details changed for Anthony Miller on 6 July 2010 |
20 July 2010 | Director's details changed for Linda Miller on 6 July 2010 |
7 July 2009 | Incorporation |
7 July 2009 | Incorporation |