|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
27 Dec 2019
|
27 Dec 2019
Application to strike the company off the register
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 19 May 2019 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Satisfaction of charge 085387470001 in full
|
|
|
10 Sep 2018
|
10 Sep 2018
Termination of appointment of Andrew Hall Dommett as a director on 1 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Resolutions
|
|
|
09 Aug 2018
|
09 Aug 2018
Appointment of Mr David Andrew Young as a director on 1 August 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Appointment of Mr Lee Brian Harwood as a director on 1 August 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Cessation of Andrew Hall Dommett as a person with significant control on 1 August 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Notification of Bradfords Building Supplies Limited as a person with significant control on 1 August 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to 98 Hendford Hill Yeovil Somerset BA20 2QR on 9 August 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Previous accounting period extended from 31 May 2018 to 31 July 2018
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Termination of appointment of Graham Ashton as a secretary on 19 March 2015
|
|
|
03 Jun 2014
|
03 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Registration of charge 085387470001
|