Gazette. Gazette dissolved liquidation. |
2021-06-22 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-03-22 |
View Report |
Insolvency. Brought down date: 2020-08-05. |
2020-10-08 |
View Report |
Insolvency. Brought down date: 2019-08-05. |
2019-10-15 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-02-05 |
View Report |
Address. Change date: 2018-08-29. Old address: Seatown Cottage Seatown Chideock Bridport Dorset DT6 6JT. New address: Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY. |
2018-08-29 |
View Report |
Resolution. Description: Resolutions. |
2018-08-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-08-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-09 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2016-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-28 |
View Report |
Accounts. Accounts type total exemption full. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-03 |
View Report |
Officers. Officer name: Ms Gina Brown. Appointment date: 2014-06-21. |
2014-08-04 |
View Report |
Officers. Officer name: Nigel Spencer Baylis. Termination date: 2014-06-21. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-29 |
View Report |
Officers. Change date: 2013-01-06. Officer name: Nigel Spencer Baylis. |
2013-01-29 |
View Report |
Accounts. Accounts type total exemption full. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2011-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2010-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-04 |
View Report |
Officers. Description: Appointment terminated director graham baylis. |
2009-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-06 |
View Report |
Annual return. Legacy. |
2009-01-02 |
View Report |
Annual return. Legacy. |
2008-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2007-02-05 |
View Report |
Annual return. Legacy. |
2007-01-09 |
View Report |
Annual return. Legacy. |
2006-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2005-09-19 |
View Report |
Resolution. Description: Resolutions. |
2005-09-16 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2005-08-20 |
View Report |
Officers. Description: Director's particulars changed. |
2005-08-12 |
View Report |
Accounts. Accounts type total exemption full. |
2005-01-19 |
View Report |
Annual return. Legacy. |
2004-12-21 |
View Report |
Officers. Description: New director appointed. |
2004-10-21 |
View Report |
Accounts. Accounts type total exemption full. |
2004-02-14 |
View Report |
Officers. Description: Director resigned. |
2004-02-06 |
View Report |
Annual return. Legacy. |
2003-12-29 |
View Report |
Officers. Description: New director appointed. |
2003-02-10 |
View Report |