Total Documents | 35 |
---|
Total Pages | 206 |
---|
16 January 2015 | Final Gazette dissolved following liquidation |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off |
16 January 2015 | Final Gazette dissolved following liquidation |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up |
9 June 2014 | Liquidators statement of receipts and payments to 22 April 2014 |
9 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 |
9 June 2014 | Liquidators' statement of receipts and payments to 22 April 2014 |
9 May 2013 | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL England on 9 May 2013 |
9 May 2013 | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL England on 9 May 2013 |
9 May 2013 | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL England on 9 May 2013 |
7 May 2013 | Appointment of a voluntary liquidator |
7 May 2013 | Appointment of a voluntary liquidator |
7 May 2013 | Statement of affairs with form 4.19 |
7 May 2013 | Resolutions
|
7 May 2013 | Statement of affairs with form 4.19 |
7 May 2013 | Resolutions
|
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 |
13 September 2011 | Director's details changed for Ms Marion Elizabeth White on 13 September 2011 |
13 September 2011 | Director's details changed for Ms Marion Elizabeth White on 13 September 2011 |
13 September 2011 | Secretary's details changed for Ms Marion Elizabeth White on 13 September 2011 |
13 September 2011 | Director's details changed for Mr Alan George White on 13 September 2011 |
13 September 2011 | Secretary's details changed for Ms Marion Elizabeth White on 13 September 2011 |
13 September 2011 | Director's details changed for Mr Alan George White on 13 September 2011 |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders |
8 April 2010 | Incorporation |
8 April 2010 | Incorporation |