Gazette. Gazette dissolved voluntary. |
2019-08-06 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2019-06-08 |
View Report |
Gazette. Gazette notice voluntary. |
2019-05-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-05-14 |
View Report |
Accounts. Accounts type small. |
2019-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-30 |
View Report |
Accounts. Accounts type small. |
2018-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-01 |
View Report |
Persons with significant control. Change date: 2017-04-24. Psc name: Norman Hassall Limited. |
2017-09-01 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type small. |
2014-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-28 |
View Report |
Accounts. Accounts type small. |
2013-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-29 |
View Report |
Accounts. Accounts type small. |
2012-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-03 |
View Report |
Accounts. Accounts type small. |
2011-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-31 |
View Report |
Accounts. Accounts type small. |
2010-07-01 |
View Report |
Annual return. Legacy. |
2009-09-29 |
View Report |
Address. Description: Registered office changed on 29/09/2009 from 31A high street whitchurch shropshire SY13 1AZ. |
2009-09-29 |
View Report |
Officers. Description: Appointment terminated director daniel hassall. |
2009-08-18 |
View Report |
Accounts. Accounts type small. |
2009-04-06 |
View Report |
Annual return. Legacy. |
2008-08-28 |
View Report |
Officers. Description: Appointment terminated director guy fennell. |
2008-06-25 |
View Report |
Officers. Description: Director appointed catherine ann hassall. |
2008-06-19 |
View Report |
Officers. Description: Director appointed daniel hassall. |
2008-06-19 |
View Report |
Accounts. Accounts type small. |
2008-04-28 |
View Report |
Annual return. Legacy. |
2007-09-07 |
View Report |
Accounts. Accounts type small. |
2007-08-02 |
View Report |
Annual return. Legacy. |
2006-09-19 |
View Report |
Officers. Description: New secretary appointed. |
2006-09-19 |
View Report |
Accounts. Accounts type small. |
2006-06-07 |
View Report |
Accounts. Legacy. |
2006-06-07 |
View Report |
Officers. Description: Secretary resigned;director resigned. |
2006-04-28 |
View Report |
Officers. Description: New director appointed. |
2005-12-15 |
View Report |
Capital. Description: Ad 10/11/05--------- £ si 24990@1=24990 £ ic 10/25000. |
2005-12-15 |
View Report |
Annual return. Legacy. |
2005-11-11 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-04-07 |
View Report |
Officers. Description: Director resigned. |
2005-04-05 |
View Report |
Capital. Description: Ad 25/08/04--------- £ si 9@1=9 £ ic 1/10. |
2004-09-15 |
View Report |
Incorporation. Incorporation company. |
2004-08-26 |
View Report |