|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2022
|
28 Sep 2022
Application to strike the company off the register
|
|
|
20 Jan 2022
|
20 Jan 2022
Confirmation statement made on 20 January 2022 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 20 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 20 January 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Satisfaction of charge 079172010001 in full
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 20 January 2019 with updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Previous accounting period shortened from 30 April 2018 to 19 December 2017
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Termination of appointment of Steven Douglas Dunn as a director on 20 December 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Appointment of Mr David Andrew Young as a director on 20 December 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Current accounting period extended from 31 January 2018 to 30 April 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Termination of appointment of Karl Robert Avery as a director on 20 December 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Appointment of Mr Lee Brian Harwood as a director on 20 December 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD to 98 Hendford Hill Yeovil Somerset BA20 2QR on 5 January 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Resolutions
|
|
|
05 Jan 2018
|
05 Jan 2018
Statement of Company's objects
|
|
|
02 Jan 2018
|
02 Jan 2018
Notification of Bradfords Building Supplies Limited as a person with significant control on 20 December 2017
|
|
|
02 Jan 2018
|
02 Jan 2018
Cessation of Steven Douglas Dunn as a person with significant control on 20 December 2017
|