|
|
15 Aug 2017
|
15 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for voluntary strike-off
|
|
|
20 May 2017
|
20 May 2017
Application to strike the company off the register
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
|
|
|
08 Mar 2017
|
08 Mar 2017
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
|
|
|
02 Feb 2017
|
02 Feb 2017
Director's details changed for Mr Nigel Denis Spence Brown on 27 January 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Director's details changed for Mrs Gillian Elizabeth Anne Brown on 27 January 2017
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from The Old Rectory Fulbeck Grantham Lincolnshire NG32 3JS to Finial House Rectory Lane Fulbeck Grantham Lincolnshire NG32 3JS on 4 March 2015
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 19 March 2013 with full list of shareholders
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 19 March 2012 with full list of shareholders
|
|
|
22 Mar 2011
|
22 Mar 2011
Annual return made up to 19 March 2011 with full list of shareholders
|
|
|
22 Mar 2011
|
22 Mar 2011
Secretary's details changed for Mr James Frederick Spence Brown on 1 April 2010
|
|
|
21 Mar 2011
|
21 Mar 2011
Director's details changed for Gillian Elizabeth Anne Brown on 1 April 2010
|
|
|
16 Aug 2010
|
16 Aug 2010
Annual return made up to 16 March 2010 with full list of shareholders
|