|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
Application to strike the company off the register
|
|
|
01 Aug 2018
|
01 Aug 2018
Satisfaction of charge 045027750003 in full
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Previous accounting period shortened from 31 August 2017 to 31 July 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 4 August 2017 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 27 July 2017 with updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Breedon House Nurseries Limited as a person with significant control on 2 June 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Cessation of Katey Olivia Lester as a person with significant control on 2 June 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Cessation of Robin John Batten as a person with significant control on 2 June 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Termination of appointment of Katey Olivia Lester as a director on 9 June 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Satisfaction of charge 2 in full
|
|
|
06 Jun 2017
|
06 Jun 2017
Registration of charge 045027750003, created on 2 June 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from 1 Park Road Birstall Leicester Leicestershire LE4 3AX to 1 Nottingham Road Long Eaton Nottingham NG10 1HQ on 2 June 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Appointment of Mr Adrian Leslie Mason as a director on 2 June 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Termination of appointment of Robin John Batten as a director on 2 June 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Termination of appointment of Robin John Batten as a secretary on 2 June 2017
|
|
|
17 May 2017
|
17 May 2017
Appointment of Margaret Mitchell Cairns Mason as a director on 10 May 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
04 Aug 2015
|
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
|