|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Application to strike the company off the register
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
19 Mar 2016
|
19 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
25 Jan 2014
|
25 Jan 2014
Annual return made up to 22 January 2014 with full list of shareholders
|
|
|
25 Jan 2014
|
25 Jan 2014
Registered office address changed from Unit 6 Tame Road Industrial Estate Tame Road Birmingham West Midlands B6 7HS England on 25 January 2014
|
|
|
30 Jan 2013
|
30 Jan 2013
Annual return made up to 22 January 2013 with full list of shareholders
|
|
|
25 Jan 2012
|
25 Jan 2012
Annual return made up to 22 January 2012 with full list of shareholders
|
|
|
25 Jan 2012
|
25 Jan 2012
Registered office address changed from C/O Holden and Co Ashleigh House 81 Birmingham Road West Bromwich West Midlands B70 6PX on 25 January 2012
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 22 January 2011 with full list of shareholders
|
|
|
19 May 2010
|
19 May 2010
Termination of appointment of Clive Stokes as a director
|
|
|
04 Feb 2010
|
04 Feb 2010
Annual return made up to 22 January 2010 with full list of shareholders
|
|
|
04 Feb 2010
|
04 Feb 2010
Registered office address changed from C/O Holden and Co Unit 8, Millard Industrial Estate, Cornwallis Road, West Bromwich, West Midlandsb70 9By on 4 February 2010
|
|
|
04 Feb 2010
|
04 Feb 2010
Director's details changed for Clive Stokes on 1 December 2009
|