Gazette. Gazette dissolved voluntary. |
2021-08-17 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-01-30 |
View Report |
Gazette. Gazette notice voluntary. |
2021-01-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-11 |
View Report |
Resolution. Description: Resolutions. |
2017-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-24 |
View Report |
Officers. Officer name: Andrew Lapping. |
2013-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-16 |
View Report |
Accounts. Accounts type small. |
2011-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-10 |
View Report |
Accounts. Accounts type full. |
2010-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 20. |
2009-12-04 |
View Report |
Accounts. Accounts type full. |
2009-11-05 |
View Report |
Officers. Description: Director's change of particulars / philip myerscough / 27/03/2009. |
2009-04-15 |
View Report |
Annual return. Legacy. |
2009-02-10 |
View Report |
Accounts. Accounts type full. |
2008-10-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 19. |
2008-09-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. |
2008-05-03 |
View Report |
Annual return. Legacy. |
2008-02-18 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-08-16 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-07-20 |
View Report |
Accounts. Accounts type full. |
2007-07-11 |
View Report |
Auditors. Auditors resignation company. |
2007-07-02 |
View Report |
Annual return. Legacy. |
2007-03-27 |
View Report |
Officers. Description: Director's particulars changed. |
2007-03-26 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2007-02-16 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2006-12-11 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2006-12-05 |
View Report |
Officers. Description: New secretary appointed. |
2006-11-27 |
View Report |
Officers. Description: Director resigned. |
2006-11-27 |
View Report |
Officers. Description: Secretary resigned. |
2006-11-27 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2006-11-24 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2006-11-01 |
View Report |