|
|
10 Jan 2019
|
10 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
10 Oct 2018
|
10 Oct 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
29 Jan 2018
|
29 Jan 2018
Resolutions
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from Long Barn Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF to Bath House 6-8 Bath Street Bristol BS1 6HL on 12 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Appointment of a voluntary liquidator
|
|
|
10 Jan 2018
|
10 Jan 2018
Declaration of solvency
|
|
|
14 Dec 2017
|
14 Dec 2017
Termination of appointment of Jeremy Peter Thorp as a director on 14 December 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
06 Dec 2015
|
06 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
23 Nov 2014
|
23 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
|
|
|
14 Dec 2013
|
14 Dec 2013
Annual return made up to 16 November 2013 with full list of shareholders
|
|
|
22 Jul 2013
|
22 Jul 2013
Statement of capital following an allotment of shares on 1 October 2012
|
|
|
22 Jul 2013
|
22 Jul 2013
Change of share class name or designation
|
|
|
22 Jul 2013
|
22 Jul 2013
Resolutions
|
|
|
18 Dec 2012
|
18 Dec 2012
Appointment of Mr Jeremy Peter Thorp as a director
|
|
|
18 Dec 2012
|
18 Dec 2012
Termination of appointment of Jeremy Thorp as a director
|
|
|
18 Dec 2012
|
18 Dec 2012
Annual return made up to 16 November 2012 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Appointment of Jeremy Peter Thorp as a director
|
|
|
17 Dec 2012
|
17 Dec 2012
Director's details changed for Mr Jonathan Simon Thompson on 1 November 2012
|