Total Documents | 30 |
---|
Total Pages | 179 |
---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off |
30 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
28 January 2019 | Micro company accounts made up to 30 June 2018 |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates |
21 March 2018 | Micro company accounts made up to 30 June 2017 |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 |
15 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 |
15 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Registered office address changed from North Side Wingerworth Hall Estate Wingerworth Chesterfield South Yorkshire S42 6PL England to North Side Wingerworth Hall Estate Wingerworth Chesterfield Derbyshire S42 6PL on 8 April 2015 |
8 April 2015 | Director's details changed for Mr Richard David Corker on 1 April 2014 |
8 April 2015 | Registered office address changed from North Side Wingerworth Hall Estate Wingerworth Chesterfield South Yorkshire S42 6PL England to North Side Wingerworth Hall Estate Wingerworth Chesterfield Derbyshire S42 6PL on 8 April 2015 |
8 April 2015 | Director's details changed for Mr Richard David Corker on 1 April 2014 |
8 April 2015 | Registered office address changed from North Side Wingerworth Hall Estate Wingerworth Chesterfield South Yorkshire S42 6PL England to North Side Wingerworth Hall Estate Wingerworth Chesterfield Derbyshire S42 6PL on 8 April 2015 |
8 April 2015 | Director's details changed for Mr Richard David Corker on 1 April 2014 |
8 April 2015 | Director's details changed for Mrs Ruth Elizabeth Corker on 1 April 2014 |
8 April 2015 | Director's details changed for Mrs Ruth Elizabeth Corker on 1 April 2014 |
8 April 2015 | Director's details changed for Mrs Ruth Elizabeth Corker on 1 April 2014 |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|