Dissolution. Dissolution voluntary strike off suspended. |
2022-12-09 |
View Report |
Gazette. Gazette notice voluntary. |
2022-11-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-15 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-06-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-08-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-11 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-04-14 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-21 |
View Report |
Capital. Capital allotment shares. |
2010-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-11 |
View Report |
Officers. Change date: 2009-11-08. Officer name: Mr Christopher Michael Penzer. |
2010-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-30 |
View Report |
Officers. Description: Secretary appointed mrs lorraine penzer. |
2009-03-24 |
View Report |
Officers. Description: Director appointed mr christopher michael penzer. |
2009-03-24 |
View Report |
Officers. Description: Appointment terminated director lorraine penzer. |
2009-03-23 |
View Report |
Officers. Description: Appointment terminated secretary helen shuker. |
2009-03-23 |
View Report |
Annual return. Legacy. |
2008-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2008-09-23 |
View Report |
Annual return. Legacy. |
2007-12-06 |
View Report |
Address. Description: Registered office changed on 22/10/07 from: 38 peach road wolverhampton west midlands WV12 5UW. |
2007-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-28 |
View Report |
Officers. Description: Director resigned. |
2007-07-19 |
View Report |
Officers. Description: New director appointed. |
2007-07-19 |
View Report |
Officers. Description: Secretary resigned. |
2007-07-19 |
View Report |
Officers. Description: New secretary appointed. |
2007-07-19 |
View Report |
Annual return. Legacy. |
2006-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-05 |
View Report |
Annual return. Legacy. |
2005-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-06 |
View Report |
Annual return. Legacy. |
2004-11-12 |
View Report |