Gazette. Gazette dissolved liquidation. |
2022-04-28 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-01-28 |
View Report |
Insolvency. Brought down date: 2020-11-30. |
2021-01-25 |
View Report |
Insolvency. Brought down date: 2019-11-30. |
2020-01-24 |
View Report |
Insolvency. Brought down date: 2018-11-30. |
2019-02-14 |
View Report |
Address. Change date: 2018-11-01. Old address: Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS. New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. |
2018-11-01 |
View Report |
Insolvency. Brought down date: 2017-11-30. |
2018-02-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2017-05-22 |
View Report |
Insolvency. Liquidation voluntary removal of liquidator by court. |
2017-05-19 |
View Report |
Insolvency. Brought down date: 2016-11-30. |
2017-02-02 |
View Report |
Address. Change date: 2015-12-31. New address: Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS. Old address: Rabart House Pontsarn Road Pant Industrial Estate, Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR. |
2015-12-31 |
View Report |
Insolvency. Form attached: 4.19. |
2015-12-24 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2015-12-24 |
View Report |
Resolution. Description: Resolutions. |
2015-12-24 |
View Report |
Officers. Officer name: Emma Ashton Thomas. Termination date: 2015-09-02. |
2015-11-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-04 |
View Report |
Document replacement. Form type: SH01. |
2014-12-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-11-26 |
View Report |
Gazette. Gazette notice compulsary. |
2014-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-21 |
View Report |
Officers. Change date: 2014-07-23. Officer name: Mr James Scott Thomas. |
2014-08-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-27 |
View Report |
Address. Old address: Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL United Kingdom. Change date: 2013-02-11. |
2013-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-31 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2011-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-28 |
View Report |
Capital. Description: Capitals not rolled up. |
2010-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-01 |
View Report |
Officers. Officer name: Mr James Scott Thomas. Change date: 2010-07-24. |
2010-10-01 |
View Report |
Officers. Change date: 2010-07-24. Officer name: Mr James Scott Thomas. |
2010-10-01 |
View Report |
Officers. Officer name: Mrs Emma Ashton Thomas. Change date: 2010-07-24. |
2010-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-04 |
View Report |
Capital. Capital allotment shares. |
2010-02-12 |
View Report |
Annual return. Legacy. |
2009-09-25 |
View Report |
Address. Description: Registered office changed on 25/09/2009 from unit 3 warlow street merthyr tydfil mid glamorgan CF47 0YS united kingdom. |
2009-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2009-05-26 |
View Report |
Annual return. Legacy. |
2008-10-13 |
View Report |
Officers. Description: Appointment terminated director alexander thomas. |
2008-10-13 |
View Report |
Officers. Description: Appointment terminated director simon thomas. |
2008-07-15 |
View Report |
Capital. Description: Ad 11/04/08\gbp si 1@1=1\gbp ic 2/3\. |
2008-07-02 |
View Report |
Capital. Description: Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\. |
2008-07-02 |
View Report |
Capital. Description: Gbp nc 1/3\11/04/08. |
2008-06-05 |
View Report |
Address. Description: Registered office changed on 04/06/2008 from, 31 williams place, merthyr tydfil, mid glamorgan, CF47 9YH. |
2008-06-04 |
View Report |