Gazette. Gazette dissolved liquidation. |
2020-02-14 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2019-11-14 |
View Report |
Insolvency. Brought down date: 2018-10-13. |
2018-11-20 |
View Report |
Insolvency. Brought down date: 2017-10-13. |
2017-11-06 |
View Report |
Insolvency. Brought down date: 2016-10-13. |
2016-11-03 |
View Report |
Address. New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1SU. Old address: Unit 14 Beacon Court Newark Road Ollerton Nottingham NG22 9QL. Change date: 2015-11-09. |
2015-11-09 |
View Report |
Insolvency. Form attached: 4.19. |
2015-10-30 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2015-10-30 |
View Report |
Resolution. Description: Resolutions. |
2015-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-21 |
View Report |
Officers. Officer name: Dale Andrew Hart. Change date: 2013-08-23. |
2014-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-20 |
View Report |
Officers. Officer name: Michael Bishop. |
2011-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-21 |
View Report |
Officers. Officer name: Dale Andrew Hart. Change date: 2010-07-19. |
2010-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-07 |
View Report |
Annual return. Legacy. |
2009-07-20 |
View Report |
Annual return. Legacy. |
2008-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2008-04-29 |
View Report |
Address. Description: Registered office changed on 12/03/2008 from unit one richmond house brant road fulbeck grantham lincolnshire NG233JF. |
2008-03-12 |
View Report |
Annual return. Legacy. |
2007-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-04 |
View Report |
Annual return. Legacy. |
2006-07-25 |
View Report |
Accounts. Accounts type full. |
2006-07-21 |
View Report |
Address. Description: Registered office changed on 19/07/06 from: pelham house canwick road lincoln lincolnshire LN5 8HG. |
2006-07-19 |
View Report |
Officers. Description: Director resigned. |
2006-07-19 |
View Report |
Capital. Description: Ad 10/07/06--------- £ si 150000@1=150000 £ ic 2/150002. |
2006-07-19 |
View Report |
Officers. Description: Director resigned. |
2006-07-19 |
View Report |
Officers. Description: New director appointed. |
2006-07-19 |
View Report |
Officers. Description: Director resigned. |
2006-07-19 |
View Report |
Officers. Description: Director resigned. |
2006-07-19 |
View Report |
Officers. Description: Director resigned. |
2006-07-19 |
View Report |
Capital. Description: Nc inc already adjusted 10/07/06. |
2006-07-19 |
View Report |
Resolution. Description: Resolutions. |
2006-07-19 |
View Report |
Accounts. Accounts type full. |
2005-09-29 |
View Report |
Annual return. Legacy. |
2005-08-08 |
View Report |
Accounts. Accounts type full. |
2004-10-30 |
View Report |
Annual return. Legacy. |
2004-08-18 |
View Report |
Annual return. Legacy. |
2004-01-19 |
View Report |
Accounts. Accounts type full. |
2003-08-08 |
View Report |
Officers. Description: New director appointed. |
2003-03-11 |
View Report |