|
|
20 Mar 2017
|
20 Mar 2017
Final Gazette dissolved following liquidation
|
|
|
20 Dec 2016
|
20 Dec 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Apr 2016
|
13 Apr 2016
Liquidators' statement of receipts and payments to 11 March 2016
|
|
|
26 Mar 2015
|
26 Mar 2015
Registered office address changed from The Strand Builth Wells Powys LD2 3AA to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 26 March 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Statement of affairs with form 4.19
|
|
|
26 Mar 2015
|
26 Mar 2015
Appointment of a voluntary liquidator
|
|
|
26 Mar 2015
|
26 Mar 2015
Resolutions
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 26 April 2013 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 26 April 2012 with full list of shareholders
|
|
|
03 Jun 2012
|
03 Jun 2012
Director's details changed for Mr Adrian Watkins on 26 April 2012
|
|
|
16 Nov 2011
|
16 Nov 2011
Appointment of Mrs Karen Anne Watkins as a secretary
|
|
|
15 Jun 2011
|
15 Jun 2011
Annual return made up to 26 April 2011 with full list of shareholders
|
|
|
14 Apr 2011
|
14 Apr 2011
Appointment of Mr Adrian Watkins as a director
|
|
|
13 Apr 2011
|
13 Apr 2011
Termination of appointment of Hazel Osborne as a secretary
|
|
|
13 Apr 2011
|
13 Apr 2011
Termination of appointment of John Osborne as a director
|
|
|
11 Mar 2011
|
11 Mar 2011
Particulars of a mortgage or charge / charge no: 9
|
|
|
25 Jan 2011
|
25 Jan 2011
Resolutions
|
|
|
25 Jan 2011
|
25 Jan 2011
Statement of Company's objects
|
|
|
25 Jan 2011
|
25 Jan 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
10 Jun 2010
|
10 Jun 2010
Annual return made up to 26 April 2010 with full list of shareholders
|