Total Documents | 68 |
---|
Total Pages | 255 |
---|
24 November 2017 | Final Gazette dissolved following liquidation |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation |
24 August 2017 | Completion of winding up |
24 August 2017 | Completion of winding up |
8 January 2017 | Order of court to wind up |
8 January 2017 | Order of court to wind up |
8 November 2016 | First Gazette notice for compulsory strike-off |
8 November 2016 | First Gazette notice for compulsory strike-off |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 June 2016 | Appointment of Mr Jason Humpherston as a director on 28 June 2016 |
30 June 2016 | Termination of appointment of Steven Kevin Smith as a director on 29 June 2016 |
30 June 2016 | Appointment of Mr Jason Humpherston as a director on 28 June 2016 |
30 June 2016 | Termination of appointment of Steven Kevin Smith as a director on 29 June 2016 |
27 June 2016 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 27 June 2016 |
27 June 2016 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 27 June 2016 |
21 June 2016 | Satisfaction of charge 2 in full |
21 June 2016 | Satisfaction of charge 1 in full |
21 June 2016 | Satisfaction of charge 1 in full |
21 June 2016 | Satisfaction of charge 2 in full |
30 November 2015 | Annual return made up to 23 October 2015 Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 October 2015 Statement of capital on 2015-11-30
|
27 November 2015 | Registered office address changed from Hammer Hill House Romsley Lane Romsley Bridgnorth WV15 6HW to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 27 November 2015 |
27 November 2015 | Registered office address changed from Hammer Hill House Romsley Lane Romsley Bridgnorth WV15 6HW to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 27 November 2015 |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
3 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 September 2013 | Amended accounts made up to 30 November 2011 |
12 September 2013 | Amended accounts made up to 30 November 2011 |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
5 October 2012 | Termination of appointment of Blue Square Commercial Limited as a director |
5 October 2012 | Termination of appointment of Blue Square Commercial Limited as a director |
27 September 2012 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 27 September 2012 |
27 September 2012 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 27 September 2012 |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 |
9 August 2012 | Accounts for a dormant company made up to 30 November 2011 |
21 July 2012 | Compulsory strike-off action has been discontinued |
21 July 2012 | Compulsory strike-off action has been discontinued |
18 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
18 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders |
10 July 2012 | First Gazette notice for compulsory strike-off |
10 July 2012 | First Gazette notice for compulsory strike-off |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 |
9 March 2011 | Appointment of Mr Steven Kevin Smith as a director |
9 March 2011 | Appointment of Mr Steven Kevin Smith as a director |
9 March 2011 | Termination of appointment of Bernard Heathcote as a director |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders |
9 March 2011 | Appointment of Blue Square Commercial Limited as a director |
9 March 2011 | Appointment of Blue Square Commercial Limited as a director |
9 March 2011 | Termination of appointment of Martin Jackson as a director |
9 March 2011 | Termination of appointment of Bernard Heathcote as a director |
9 March 2011 | Termination of appointment of Martin Jackson as a director |
25 November 2010 | Incorporation |
25 November 2010 | Incorporation |