Gazette. Gazette dissolved voluntary. |
2021-09-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-22 |
View Report |
Officers. Officer name: Mr Andrew Duncan Nicholls. Change date: 2018-01-24. |
2018-01-29 |
View Report |
Persons with significant control. Change date: 2018-01-24. Psc name: Mr Andrew Duncan Nicholls. |
2018-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-01-17 |
View Report |
Gazette. Gazette notice compulsory. |
2018-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-05 |
View Report |
Officers. Officer name: Mr Andrew Duncan Nicholls. Appointment date: 2016-02-01. |
2017-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-27 |
View Report |
Officers. Termination date: 2016-02-01. Officer name: Louise Ayres. |
2016-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-29 |
View Report |
Officers. Change date: 2014-04-17. Officer name: Mrs Louise Ayres. |
2014-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-14 |
View Report |
Officers. Officer name: Mrs Louise Ayres. |
2013-11-12 |
View Report |
Officers. Officer name: Sandra Nicholls. |
2013-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-29 |
View Report |
Address. Old address: Wellsbourne House 1157 Warwick Road Acocks Green Birmingham West Midlands B27 6RG. Change date: 2013-01-23. |
2013-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-25 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-24 |
View Report |
Annual return. Legacy. |
2009-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-31 |
View Report |
Officers. Description: Appointment terminated secretary vickers reynolds & co LTD. |
2008-12-09 |
View Report |
Officers. Description: Secretary appointed sandra jane nicholls. |
2008-12-09 |
View Report |
Address. Description: Registered office changed on 28/05/2008 from bordeaux house 111-112 pedmore road lye stourbridge west midlands DY9 8DG. |
2008-05-28 |
View Report |
Annual return. Legacy. |
2008-02-18 |
View Report |
Officers. Description: Director resigned. |
2007-11-29 |
View Report |
Officers. Description: Secretary resigned. |
2007-11-29 |
View Report |
Officers. Description: New secretary appointed. |
2007-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2007-04-03 |
View Report |
Annual return. Legacy. |
2007-01-24 |
View Report |
Accounts. Accounts type total exemption full. |
2006-04-24 |
View Report |
Annual return. Legacy. |
2006-03-09 |
View Report |