|
|
17 Jan 2017
|
17 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2016
|
20 Oct 2016
Application to strike the company off the register
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
22 Jan 2016
|
22 Jan 2016
Director's details changed for Mr Stephen James Holland on 4 January 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Director's details changed for Mrs Janet Elizabeth Holland on 4 January 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Registered office address changed from Eastwood House Field Lane Friskney Boston Lincolnshire PE22 8RL United Kingdom to Eagle House 23 Welholme Road Grimsby N E Lincolnshire DN32 0DR on 22 January 2016
|
|
|
18 Nov 2015
|
18 Nov 2015
Director's details changed for Mr Stephen James Holland on 27 October 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Director's details changed for Mrs Janet Elizabeth Holland on 27 October 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from Field House Farm Chapelfield Road Goxhill Barrow-upon-Humber North Lincolnshire DN19 7NF to Eastwood House Field Lane Friskney Boston Lincolnshire PE22 8RL on 18 November 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Appointment of Mrs Janet Elizabeth Holland as a director on 5 September 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Director's details changed for Mr Stephen James Holland on 23 January 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Registered office address changed from Field House Farm Field House Farm Chapelfield Road Goxhill North East Lincolnshire DN19 7NF United Kingdom on 23 January 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Statement of capital following an allotment of shares on 17 January 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Director's details changed for Captain Stephen James Holland on 17 January 2014
|
|
|
07 Jan 2014
|
07 Jan 2014
Incorporation
|