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)
|
|
28 May 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
24 May 2019 |
CS01 |
Confirmation statement made on 9 March 2019 with no updates
|
|
|
24 May 2019 |
AP01 |
Appointment of Mr Matthew Neil Patterson as a director on 27 February 2019
|
|
|
24 May 2019 |
TM01 |
Termination of appointment of Alan Arthur Canham as a director on 10 March 2018
|
|
|
24 May 2019 |
TM01 |
Termination of appointment of Paul John Blackwell as a director on 13 February 2019
|
|
|
24 May 2019 |
TM01 |
Termination of appointment of Jeremy Andrew Batchelor as a director on 31 October 2018
|
|
|
05 Sep 2018 |
AA |
Total exemption full accounts made up to 30 November 2017
|
|
|
16 Apr 2018 |
CS01 |
Confirmation statement made on 9 March 2018 with no updates
|
|
|
05 Sep 2017 |
AA |
Total exemption full accounts made up to 30 November 2016
|
|
|
19 Jun 2017 |
CS01 |
Confirmation statement made on 9 March 2017 with updates
|
|
|
04 May 2017 |
TM01 |
Termination of appointment of William Stephen Breare-Hall as a director on 31 August 2015
|
|
|
16 Nov 2016 |
AP01 |
Appointment of Mr Paul Ashworth as a director on 1 May 2016
|
|
|
07 Sep 2016 |
AA |
Total exemption full accounts made up to 30 November 2015
|
|
|
04 Apr 2016 |
AR01 |
Annual return made up to 9 March 2016 no member list
|
|
|
23 Feb 2016 |
AA |
Total exemption full accounts made up to 30 November 2014
|
|
|
23 Dec 2015 |
AA01 |
Current accounting period shortened from 1 April 2015 to 30 November 2014
|
|
|
11 Jun 2015 |
AR01 |
Annual return made up to 9 March 2015 no member list
|
|
|
09 Jun 2015 |
AP01 |
Appointment of Mr Roy Frederick Coombs as a director on 20 November 2014
|
|
|
09 Jun 2015 |
AP01 |
Appointment of Mr Paul John Blackwell as a director on 20 November 2014
|
|
|
13 Apr 2015 |
AA |
Total exemption full accounts made up to 31 March 2014
|
|
|
19 Nov 2014 |
TM01 |
Termination of appointment of Patricia Denise Wiltshire as a director on 25 September 2014
|
|
|
19 Nov 2014 |
TM02 |
Termination of appointment of Patricia Denise Wiltshire as a secretary on 25 September 2014
|
|
|
29 Jun 2014 |
TM01 |
Termination of appointment of Anthony Warn as a director
|
|
|
31 Mar 2014 |
AR01 |
Annual return made up to 9 March 2014 no member list
|
|
|
19 Feb 2014 |
AD01 |
Registered office address changed from Social Care Building Social Care Building, 2Nd Floor St Johns Road Epping Essex CM16 5EB England on 19 February 2014
|
|