|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from The Old Hauliers Arms Pilemarsh St George Bristol BS5 9NT to Quabbs House Quabbs Road Drybrook GL17 9LD on 7 December 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Application to strike the company off the register
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 21 September 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 21 September 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 21 September 2018 with updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
21 Sep 2013
|
21 Sep 2013
Annual return made up to 21 September 2013 with full list of shareholders
|
|
|
20 Mar 2013
|
20 Mar 2013
Current accounting period extended from 30 September 2013 to 28 February 2014
|
|
|
06 Feb 2013
|
06 Feb 2013
Director's details changed for Mrs Jacqueline Maxine Williams on 6 February 2013
|
|
|
04 Dec 2012
|
04 Dec 2012
Director's details changed for Mr Nigel Thomas Stanley Williams on 3 December 2012
|
|
|
04 Dec 2012
|
04 Dec 2012
Director's details changed for Mrs Jacqueline Maxine Williams on 3 December 2012
|
|
|
26 Nov 2012
|
26 Nov 2012
Registered office address changed from 13 Buttenshaw Avenue Arborfield Reading RG2 9LY United Kingdom on 26 November 2012
|
|
|
21 Sep 2012
|
21 Sep 2012
Incorporation
|