Gazette. Gazette dissolved liquidation. |
2021-04-06 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2021-01-06 |
View Report |
Insolvency. Brought down date: 2020-06-10. |
2020-08-15 |
View Report |
Insolvency. Brought down date: 2019-06-10. |
2019-08-16 |
View Report |
Resolution. Description: Resolutions. |
2018-07-10 |
View Report |
Address. Change date: 2018-06-28. New address: Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB. Old address: Old Rectory Church Lane Sutton Coldfield West Midlands B76 9QH. |
2018-06-28 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2018-06-26 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-06-26 |
View Report |
Restoration. Restoration order of court. |
2018-01-09 |
View Report |
Gazette. Gazette dissolved compulsory. |
2017-02-21 |
View Report |
Gazette. Gazette notice compulsory. |
2016-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-24 |
View Report |
Mortgage. Charge number: 1. |
2015-08-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-06 |
View Report |
Officers. Officer name: John Davis. Termination date: 2015-01-24. |
2015-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-22 |
View Report |
Officers. Change date: 2010-04-05. Officer name: John Davis. |
2010-04-22 |
View Report |
Officers. Officer name: Jonathan Davis. Change date: 2010-04-05. |
2010-04-22 |
View Report |
Officers. Change date: 2010-04-05. Officer name: Joanne Elizabeth Pillinger. |
2010-04-22 |
View Report |
Officers. Change date: 2010-04-05. Officer name: Mrs Jeanette Davis. |
2010-04-22 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2009-10-10 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2009-10-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-07 |
View Report |
Annual return. Legacy. |
2009-04-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-16 |
View Report |
Annual return. Legacy. |
2008-04-16 |
View Report |
Annual return. Legacy. |
2007-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-04-17 |
View Report |
Annual return. Legacy. |
2006-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2006-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2005-06-09 |
View Report |
Annual return. Legacy. |
2005-04-27 |
View Report |
Accounts. Accounts type full. |
2004-09-23 |
View Report |
Annual return. Legacy. |
2004-05-06 |
View Report |
Annual return. Legacy. |
2003-06-05 |
View Report |
Address. Description: Location of register of members. |
2003-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2003-05-22 |
View Report |
Officers. Description: Director's particulars changed. |
2002-08-15 |
View Report |
Accounts. Accounts type dormant. |
2002-05-08 |
View Report |