|
|
30 May 2017
|
30 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
13 Jan 2016
|
13 Jan 2016
Director's details changed for Patricia Anne Finney on 23 June 2015
|
|
|
13 Jan 2016
|
13 Jan 2016
Director's details changed for Mr John Finney on 23 June 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Registered office address changed from 234 Rutland Road West Bridgford Nottingham Nottinghamshire NG2 5EB to 9 Old Main Road Costock Loughborough Leicestershire LE12 6XF on 9 July 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Director's details changed for Patricia Anne Finney on 23 June 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Director's details changed for Mr John Finney on 23 June 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Amended total exemption small company accounts made up to 30 June 2013
|
|
|
16 Apr 2015
|
16 Apr 2015
Amended total exemption small company accounts made up to 30 June 2014
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 17 December 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Annual return made up to 17 December 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 17 December 2011 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Director's details changed for John Finney on 20 December 2011
|
|
|
03 Jun 2011
|
03 Jun 2011
Current accounting period extended from 31 December 2010 to 30 June 2011
|
|
|
11 Jan 2011
|
11 Jan 2011
Annual return made up to 17 December 2010 with full list of shareholders
|
|
|
24 Dec 2010
|
24 Dec 2010
Particulars of a mortgage or charge / charge no: 1
|
|
|
01 Jun 2010
|
01 Jun 2010
Certificate of change of name
|