Total Documents | 35 |
---|
Total Pages | 131 |
---|
27 October 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off |
21 December 2018 | Micro company accounts made up to 31 March 2018 |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates |
10 July 2018 | Change of details for Mr Ceri Rosser as a person with significant control on 28 June 2018 |
10 July 2018 | Director's details changed for Mr Ceri Rosser on 28 June 2018 |
21 December 2017 | Micro company accounts made up to 31 March 2017 |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates |
5 September 2017 | Director's details changed for Mr Ceri Rosser on 11 August 2017 |
5 September 2017 | Termination of appointment of Christopher Haydn Hill as a director on 11 August 2017 |
5 September 2017 | Cessation of Christopher Hill as a person with significant control on 11 August 2017 |
5 September 2017 | Cessation of Christopher Hill as a person with significant control on 5 September 2017 |
5 September 2017 | Change of details for Mr Ceri Rosser as a person with significant control on 11 August 2017 |
5 September 2017 | Director's details changed for Mr Ceri Rosser on 11 August 2017 |
5 September 2017 | Change of details for Mr Ceri Rosser as a person with significant control on 11 August 2017 |
5 September 2017 | Termination of appointment of Christopher Haydn Hill as a director on 11 August 2017 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2014 | Registered office address changed from Pulman Cooper Ltd Rabarts Building Pant Idustrial Estate CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014 |
23 December 2014 | Registered office address changed from Pulman Cooper Ltd Rabarts Building Pant Idustrial Estate CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 23 December 2014 |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
12 March 2014 | Director's details changed for Miss Ceri Rosser on 11 March 2014 |
12 March 2014 | Director's details changed for Miss Ceri Rosser on 11 March 2014 |
7 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 |
7 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|