Gazette. Gazette notice voluntary. |
2020-06-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-06-17 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-06-11 |
View Report |
Capital. Description: Statement by Directors. |
2020-03-12 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2020-03-12 |
View Report |
Insolvency. Description: Solvency Statement dated 10/03/20. |
2020-03-12 |
View Report |
Resolution. Description: Resolutions. |
2020-03-12 |
View Report |
Address. Old address: Stratford Road Solihull West Midlands B90 4AX. New address: Stratford Road Solihull West Midlands B90 4GW. Change date: 2020-03-03. |
2020-03-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-13 |
View Report |
Officers. Officer name: Jane Pegg. Termination date: 2019-10-02. |
2019-10-28 |
View Report |
Accounts. Accounts type dormant. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Accounts. Accounts type dormant. |
2018-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-11 |
View Report |
Officers. Appointment date: 2017-09-04. Officer name: Alastair Malcolm Mcqueen. |
2017-09-06 |
View Report |
Accounts. Accounts type dormant. |
2017-09-05 |
View Report |
Officers. Officer name: Martin Christopher Furber. Termination date: 2017-08-31. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-09 |
View Report |
Accounts. Accounts type dormant. |
2016-10-05 |
View Report |
Officers. Change date: 2016-05-18. Officer name: Stephen Mark Batterbee. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Accounts. Accounts type dormant. |
2015-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-16 |
View Report |
Accounts. Accounts type dormant. |
2014-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Accounts. Accounts type dormant. |
2013-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Accounts. Accounts type dormant. |
2012-04-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-30 |
View Report |
Accounts. Accounts type dormant. |
2011-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-14 |
View Report |
Officers. Officer name: Jane Pegg. Change date: 2010-09-09. |
2010-09-09 |
View Report |
Officers. Officer name: Martin Christopher Furber. |
2010-08-09 |
View Report |
Officers. Officer name: Barry Elms. |
2010-08-09 |
View Report |
Officers. Officer name: Graham Plumley. |
2010-05-06 |
View Report |
Accounts. Accounts type dormant. |
2010-03-18 |
View Report |
Officers. Officer name: Stephen Mark Batterbee. |
2010-01-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-09 |
View Report |
Accounts. Accounts type dormant. |
2009-04-05 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Officers. Description: Appointment terminated secretary melanie hall. |
2008-11-13 |
View Report |
Officers. Description: Secretary appointed jane pegg. |
2008-11-13 |
View Report |
Officers. Description: Appointment terminated director abhijit neogy. |
2008-04-03 |
View Report |
Officers. Description: Director appointed barry albert elms. |
2008-04-02 |
View Report |
Accounts. Made up date. |
2008-01-15 |
View Report |
Annual return. Legacy. |
2007-11-26 |
View Report |
Accounts. Accounts type dormant. |
2007-01-21 |
View Report |
Annual return. Legacy. |
2006-11-27 |
View Report |
Accounts. Accounts type dormant. |
2006-03-01 |
View Report |
Annual return. Legacy. |
2005-11-28 |
View Report |