17 May 2016 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 March 2016 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 February 2016 | Application to strike the company off the register | 3 pages |
---|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 | 9 pages |
---|
26 March 2015 | Termination of appointment of Angela Caroline Mccarthy-Young as a director on 1 September 2014 | 1 page |
---|
26 March 2015 | Termination of appointment of Angela Caroline Mccarthy-Young as a director on 1 September 2014 | 1 page |
---|
26 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-26 | 3 pages |
---|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 | 9 pages |
---|
16 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-16 | 3 pages |
---|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 | 9 pages |
---|
14 October 2013 | Termination of appointment of David Barwell as a director | 1 page |
---|
15 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders | 4 pages |
---|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 | 9 pages |
---|
27 March 2012 | Appointment of Julie Anne Oswin as a director | 2 pages |
---|
27 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders | 4 pages |
---|
23 November 2011 | Director's details changed for Mr David Geoffrey Barwell on 1 May 2011 | 2 pages |
---|
23 November 2011 | Director's details changed for Mr David Geoffrey Barwell on 1 May 2011 | 2 pages |
---|
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 | 4 pages |
---|
14 April 2011 | Appointment of Mrs Angela Caroline Mccarthy-Young as a director | 2 pages |
---|
8 April 2011 | Registered office address changed from 41 Barrow Road Sileby Loughborough Leicestershire LE12 7LW England on 8 April 2011 | 1 page |
---|
8 April 2011 | Registered office address changed from 41 Barrow Road Sileby Loughborough Leicestershire LE12 7LW England on 8 April 2011 | 1 page |
---|
5 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders | 3 pages |
---|
26 March 2010 | Registered office address changed from the Limes Wood Road, Nailstone, Nuneaton, Warwickshire. CV13 0QP United Kingdom on 26 March 2010 | 1 page |
---|
10 March 2010 | Director's details changed for Mr David Geoffrey Barwell on 4 March 2010 | 2 pages |
---|
10 March 2010 | Director's details changed for Mr David Geoffrey Barwell on 4 March 2010 | 2 pages |
---|
1 March 2010 | Director's details changed for Mr David Geoffrey Barwell on 1 March 2010 | 2 pages |
---|
1 March 2010 | Registered office address changed from 41 Barrow Road Sileby Leicestershire LE12 7LW United Kingdom on 1 March 2010 | 1 page |
---|
1 March 2010 | Director's details changed for Mr David Geoffrey Barwell on 1 March 2010 | 2 pages |
---|
1 March 2010 | Registered office address changed from 41 Barrow Road Sileby Leicestershire LE12 7LW United Kingdom on 1 March 2010 | 1 page |
---|
22 February 2010 | Incorporation | 23 pages |
---|