Gazette. Gazette dissolved voluntary. |
2021-04-27 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-01-28 |
View Report |
Accounts. Accounts type dormant. |
2021-01-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-25 |
View Report |
Persons with significant control. Psc name: Christopher Todd. Notification date: 2016-04-06. |
2020-11-25 |
View Report |
Persons with significant control. Psc name: David Anthony Collier. Cessation date: 2016-04-06. |
2020-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-05 |
View Report |
Accounts. Accounts type dormant. |
2019-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-24 |
View Report |
Accounts. Accounts type dormant. |
2018-09-26 |
View Report |
Persons with significant control. Psc name: David Adams. Notification date: 2018-02-15. |
2018-02-23 |
View Report |
Persons with significant control. Psc name: John Richardson. Cessation date: 2018-02-15. |
2018-02-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-31 |
View Report |
Accounts. Accounts type dormant. |
2017-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-31 |
View Report |
Accounts. Accounts type dormant. |
2016-09-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-27 |
View Report |
Accounts. Accounts type dormant. |
2015-09-28 |
View Report |
Officers. Officer name: Mr David Adams. Appointment date: 2014-10-22. |
2014-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-22 |
View Report |
Accounts. Accounts type dormant. |
2014-09-05 |
View Report |
Officers. Officer name: John Richardson. |
2014-05-08 |
View Report |
Officers. Officer name: David Collier. |
2014-05-08 |
View Report |
Officers. Officer name: John Richardson. |
2014-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-24 |
View Report |
Accounts. Accounts type dormant. |
2013-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-18 |
View Report |
Officers. Change date: 2012-10-18. Officer name: Christopher David Todd. |
2012-10-18 |
View Report |
Accounts. Accounts type dormant. |
2012-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-31 |
View Report |
Accounts. Accounts type dormant. |
2011-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-21 |
View Report |
Accounts. Accounts type dormant. |
2010-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-20 |
View Report |
Officers. Change date: 2009-10-17. Officer name: Mr David Anthony Collier. |
2009-10-20 |
View Report |
Officers. Officer name: Christopher Todd. Change date: 2009-10-17. |
2009-10-20 |
View Report |
Accounts. Accounts type dormant. |
2009-09-29 |
View Report |
Annual return. Legacy. |
2008-10-29 |
View Report |
Officers. Description: Director's change of particulars / david collier / 01/10/2008. |
2008-10-29 |
View Report |
Accounts. Accounts type dormant. |
2008-10-03 |
View Report |
Annual return. Legacy. |
2007-10-18 |
View Report |
Accounts. Accounts type dormant. |
2007-09-28 |
View Report |
Address. Description: Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB. |
2007-01-24 |
View Report |
Annual return. Legacy. |
2006-12-20 |
View Report |
Accounts. Accounts type dormant. |
2006-08-24 |
View Report |
Annual return. Legacy. |
2005-10-19 |
View Report |
Accounts. Accounts type dormant. |
2005-08-11 |
View Report |
Annual return. Legacy. |
2004-11-10 |
View Report |
Officers. Description: Director's particulars changed. |
2004-11-09 |
View Report |