Gazette. Gazette dissolved voluntary. |
2019-06-25 |
View Report |
Gazette. Gazette notice voluntary. |
2019-04-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-03 |
View Report |
Accounts. Accounts type dormant. |
2017-03-03 |
View Report |
Accounts. Accounts type dormant. |
2016-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Address. Old address: 41 Galgate Barnard Castle Co Durham DL12 8EJ. Change date: 2014-06-19. |
2014-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-08 |
View Report |
Officers. Officer name: Richard Jonathan Rumboll. Change date: 2010-03-08. |
2010-03-08 |
View Report |
Address. Change sail address company. |
2010-03-08 |
View Report |
Officers. Officer name: Nicholas Carnegie Rumboll. Change date: 2010-03-08. |
2010-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-25 |
View Report |
Annual return. Legacy. |
2009-03-06 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-15 |
View Report |
Annual return. Legacy. |
2008-02-29 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-22 |
View Report |
Annual return. Legacy. |
2007-03-21 |
View Report |
Accounts. Accounts type total exemption small. |
2006-12-18 |
View Report |
Annual return. Legacy. |
2006-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-13 |
View Report |
Address. Description: Registered office changed on 06/06/05 from: coft house, station road barnoldswick lancashire BB18 5NA. |
2005-06-06 |
View Report |
Annual return. Legacy. |
2005-03-01 |
View Report |
Accounts. Accounts type dormant. |
2004-10-19 |
View Report |
Accounts. Legacy. |
2004-10-19 |
View Report |
Capital. Description: Ad 20/10/03--------- £ si 99@1. |
2004-04-07 |
View Report |
Annual return. Legacy. |
2004-04-07 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2004-04-05 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2004-04-05 |
View Report |
Capital. Description: Ad 21/01/04--------- £ si 59900@1=59900 £ ic 1/59901. |
2004-02-10 |
View Report |
Capital. Description: Nc inc already adjusted 21/01/04. |
2004-02-10 |
View Report |
Resolution. Description: Resolutions. |
2004-02-10 |
View Report |
Accounts. Accounts type dormant. |
2004-02-10 |
View Report |
Accounts. Legacy. |
2004-02-10 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2004-01-28 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2003-10-23 |
View Report |