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)
|
|
30 Apr 2019 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
01 Feb 2019 |
DS01 |
Application to strike the company off the register
|
|
|
14 Jun 2018 |
CS01 |
Confirmation statement made on 18 May 2018 with no updates
|
|
|
13 Jun 2018 |
AD02 |
Register inspection address has been changed from C/O Jane Blackstone 3 Fraser Gardens Wallingford Oxfordshire OX10 9BL England to Allnutts Beggarsbush Hill Benson Wallingford Oxfordshire OX10 6PL
|
|
|
13 Jun 2018 |
AD03 |
Register(s) moved to registered inspection location Allnutts Beggarsbush Hill Benson Wallingford Oxfordshire OX10 6PL
|
|
|
05 Mar 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|
|
24 Oct 2017 |
AA |
Total exemption full accounts made up to 30 November 2016
|
|
|
22 Sep 2017 |
TM01 |
Termination of appointment of Lisa Warman as a director on 13 June 2017
|
|
|
05 Jul 2017 |
PSC08 |
Notification of a person with significant control statement
|
|
|
27 Jun 2017 |
CS01 |
Confirmation statement made on 18 May 2017 with no updates
|
|
|
19 Jan 2017 |
TM01 |
Termination of appointment of Stephen Geoffrey Downend as a director on 10 January 2017
|
|
|
04 Oct 2016 |
AA |
Total exemption small company accounts made up to 30 November 2015
|
|
|
28 Jun 2016 |
AR01 |
Annual return made up to 18 May 2016 no member list
|
|
|
28 Jun 2016 |
AD02 |
Register inspection address has been changed from C/O John Curry 29 Chiltern Crescent Wallingford Oxfordshire OX10 0PG United Kingdom to C/O Jane Blackstone 3 Fraser Gardens Wallingford Oxfordshire OX10 9BL
|
|
|
08 Jun 2015 |
AR01 |
Annual return made up to 18 May 2015 no member list
|
|
|
08 Jun 2015 |
CH01 |
Director's details changed for Mr Geoffrey James Goddard on 1 August 2011
|
|
|
08 Jun 2015 |
AP01 |
Appointment of Mr Geoffrey Leon as a director on 1 February 2015
|
|
|
08 Jun 2015 |
AP01 |
Appointment of Miss Lisa Warman as a director on 1 February 2015
|
|
|
08 Jun 2015 |
AD01 |
Registered office address changed from , 29 Chiltern Crescent, Wallingford, Oxfordshire, OX10 0PG to Allnutts Beggarsbush Hill Benson Wallingford Oxfordshire OX10 6PL on 8 June 2015
|
|
|
23 Jan 2015 |
AA |
Total exemption small company accounts made up to 30 November 2014
|
|
|
19 Jan 2015 |
TM01 |
Termination of appointment of Dominic John Feeley as a director on 13 January 2015
|
|
|
02 Jan 2015 |
CH01 |
Director's details changed for Mr Stephen Geoffrey Downend on 1 December 2014
|
|
|
02 Jan 2015 |
TM01 |
Termination of appointment of John Philip Curry as a director on 31 December 2014
|
|