Gazette. Gazette dissolved liquidation. |
2021-09-07 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2021-06-07 |
View Report |
Insolvency. Brought down date: 2020-12-17. |
2021-03-01 |
View Report |
Address. New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP. Old address: 8 Salisbury Crescent Newbold Chesterfield Derbyshire S41 8PP. Change date: 2020-01-15. |
2020-01-15 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-12-30 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-12-30 |
View Report |
Resolution. Description: Resolutions. |
2019-12-30 |
View Report |
Accounts. Accounts type dormant. |
2019-09-12 |
View Report |
Mortgage. Charge number: 052994850001. Charge creation date: 2019-07-11. |
2019-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-13 |
View Report |
Persons with significant control. Notification date: 2019-02-12. Psc name: Alan Crowshaw. |
2019-02-13 |
View Report |
Persons with significant control. Change date: 2019-02-12. Psc name: Mr Ian Miller Duncan. |
2019-02-13 |
View Report |
Officers. Appointment date: 2019-02-12. Officer name: Mr Lawrie John Miller Duncan. |
2019-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-12 |
View Report |
Resolution. Description: Resolutions. |
2019-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-04 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-03-27 |
View Report |
Gazette. Gazette notice compulsary. |
2013-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-24 |
View Report |
Address. Old address: Hall Farm Main Road Eyam Hope Valley Derbyshire S32 5QW England. |
2012-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-23 |
View Report |
Officers. Change date: 2010-11-01. Officer name: Ian Miller Duncan. |
2011-02-23 |
View Report |
Address. Old address: Hall Farm Main Road Eyam Hope Valley Derbyshire S32 5QW. Change date: 2011-02-23. |
2011-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-20 |
View Report |
Address. Move registers to sail company. |
2010-01-20 |
View Report |
Officers. Change date: 2009-11-22. Officer name: Ian Miller Duncan. |
2010-01-20 |
View Report |
Address. Change sail address company. |
2010-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-07 |
View Report |
Annual return. Legacy. |
2009-04-14 |
View Report |
Annual return. Legacy. |
2009-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-07 |
View Report |
Address. Description: Registered office changed on 12/12/07 from: 10A st anns road headingley leeds yorkshire LS6 3NX. |
2007-12-12 |
View Report |
Address. Description: Registered office changed on 14/11/07 from: birch house callywhite lane dronfield S18 2XR. |
2007-11-14 |
View Report |