|
|
02 Feb 2020
|
02 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
02 Nov 2019
|
02 Nov 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Feb 2019
|
28 Feb 2019
Registered office address changed from PO Box BA14 6JB C/O Edward Oatley & Sons Paxcroft Farm Paxcroft Trowbridge Wiltshire BA14 6JB England to 38-42 Newport Street Swindon SN1 3DR on 28 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Statement of affairs
|
|
|
26 Feb 2019
|
26 Feb 2019
Appointment of a voluntary liquidator
|
|
|
26 Feb 2019
|
26 Feb 2019
Resolutions
|
|
|
02 Nov 2018
|
02 Nov 2018
Amended accounts made up to 31 January 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Change of details for Mr Shane Wheeler as a person with significant control on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Registered office address changed from Unit 3, Prime Industrial Park Shaftesbury Street Derby DE23 8YB to PO Box BA14 6JB C/O Edward Oatley & Sons Paxcroft Farm Paxcroft Trowbridge Wiltshire BA14 6JB on 5 March 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Shane Wheeler as a person with significant control on 10 July 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Termination of appointment of Darren Jackson as a director on 21 October 2016
|
|
|
25 Jan 2016
|
25 Jan 2016
Change of share class name or designation
|
|
|
25 Jan 2016
|
25 Jan 2016
Statement of capital following an allotment of shares on 10 December 2015
|
|
|
25 Jan 2016
|
25 Jan 2016
Resolutions
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
16 Oct 2015
|
16 Oct 2015
Current accounting period extended from 30 September 2015 to 31 January 2016
|
|
|
08 May 2015
|
08 May 2015
Termination of appointment of Richard Christopher Gannon as a director on 7 May 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Appointment of Mr James Willis as a director on 26 January 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from Hathern House Rempstone Road Normanton on Soar Loughborough Leicestershire LE12 5EH England to Unit 3, Prime Industrial Park Shaftesbury Street Derby DE23 8YB on 28 January 2015
|