|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2020
|
21 Oct 2020
Application to strike the company off the register
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 27 July 2019 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Director's details changed for Mr Stephen Billington on 26 August 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Registered office address changed from The Gables Blakeshall Wolverley Kidderminster Worcestershire DY11 5XR to 38 Pinewoods Avenue Hagley Stourbridge DY9 0JF on 26 August 2016
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Statement of capital following an allotment of shares on 30 July 2014
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
02 Aug 2013
|
02 Aug 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
28 Feb 2013
|
28 Feb 2013
Registered office address changed from Unit 8 Block 5 Shenstone Trading Estate Bromsgrove Road Halesowen West Midlands B63 3XB on 28 February 2013
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 27 July 2012 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Secretary's details changed for Richard Billington on 14 June 2011
|