|
|
09 Jan 2018
|
09 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Aug 2017
|
12 Aug 2017
Voluntary strike-off action has been suspended
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2017
|
17 Jul 2017
Application to strike the company off the register
|
|
|
16 Jun 2017
|
16 Jun 2017
Previous accounting period shortened from 31 July 2017 to 31 January 2017
|
|
|
13 May 2016
|
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 8 May 2013 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Registered office address changed from 78 Derriads Lane Chippenham SN14 0QL on 28 January 2013
|
|
|
28 Jan 2013
|
28 Jan 2013
Termination of appointment of Kerry Head as a director
|
|
|
28 Jan 2013
|
28 Jan 2013
Termination of appointment of Jennifer Emms as a secretary
|
|
|
28 May 2012
|
28 May 2012
Annual return made up to 8 May 2012 with full list of shareholders
|
|
|
18 May 2011
|
18 May 2011
Annual return made up to 8 May 2011 with full list of shareholders
|
|
|
26 May 2010
|
26 May 2010
Annual return made up to 8 May 2010 with full list of shareholders
|
|
|
26 May 2010
|
26 May 2010
Director's details changed for Mr Peter Andrew Emms on 31 October 2009
|
|
|
26 May 2010
|
26 May 2010
Director's details changed for Kerry Louise Head on 31 October 2009
|