Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
11 Mar 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2024 |
DS01 |
Application to strike the company off the register
|
|
|
30 May 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
07 Mar 2024 |
CS01 |
Confirmation statement made on 23 February 2024 with no updates
|
|
|
28 Feb 2023 |
CS01 |
Confirmation statement made on 23 February 2023 with updates
|
|
|
27 Feb 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
29 Nov 2022 |
AA01 |
Previous accounting period extended from 28 February 2022 to 31 August 2022
|
|
|
06 Jun 2022 |
AD01 |
Registered office address changed from Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED United Kingdom to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 6 June 2022
|
|
|
08 Mar 2022 |
CS01 |
Confirmation statement made on 23 February 2022 with updates
|
|
|
29 Nov 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
17 Nov 2021 |
AD01 |
Registered office address changed from 12 Southgate Street Launceston PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 17 November 2021
|
|
|
28 Sep 2021 |
TM01 |
Termination of appointment of Graham Gillbard as a director on 5 August 2019
|
|
|
13 Apr 2021 |
CS01 |
Confirmation statement made on 23 February 2021 with updates
|
|
|
19 Oct 2020 |
AA |
Total exemption full accounts made up to 29 February 2020
|
|
|
05 Mar 2020 |
CS01 |
Confirmation statement made on 23 February 2020 with updates
|
|
|
26 Nov 2019 |
AA |
Total exemption full accounts made up to 28 February 2019
|
|
|
11 Apr 2019 |
MR01 |
Registration of charge 057190920002, created on 10 April 2019
|
|
|
11 Apr 2019 |
MR01 |
Registration of charge 057190920003, created on 10 April 2019
|
|
|
25 Feb 2019 |
CS01 |
Confirmation statement made on 23 February 2019 with updates
|
|
|
21 Nov 2018 |
AA |
Total exemption full accounts made up to 28 February 2018
|
|
|
26 Oct 2018 |
CH01 |
Director's details changed for Mr Simon Gillbard on 25 October 2018
|
|
|
05 Mar 2018 |
CS01 |
Confirmation statement made on 23 February 2018 with updates
|
|
|
28 Nov 2017 |
PSC08 |
Notification of a person with significant control statement
|
|
|
28 Nov 2017 |
PSC07 |
Cessation of Adrian Gillbard as a person with significant control on 10 October 2017
|
|