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)
|
|
04 May 2021 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Dec 2020 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
17 Nov 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Apr 2020 |
AD01 |
Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to 2, Sunwick Farm Cottages Berwick upon Tweed Berwick-upon-Tweed TD15 1XG on 2 April 2020
|
|
|
02 Apr 2020 |
AD03 |
Register(s) moved to registered inspection location 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
|
|
|
31 Mar 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
28 Mar 2020 |
CS01 |
Confirmation statement made on 2 August 2019 with no updates
|
|
|
28 Mar 2020 |
CH01 |
Director's details changed for Mrs Janet Orr on 1 January 2020
|
|
|
18 Dec 2018 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
18 Dec 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2018 |
AA |
Micro company accounts made up to 31 March 2016
|
|
|
14 Sep 2018 |
CS01 |
Confirmation statement made on 2 August 2018 with no updates
|
|
|
17 Apr 2018 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
06 Mar 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Oct 2017 |
CS01 |
Confirmation statement made on 2 August 2017 with no updates
|
|
|
18 Jul 2017 |
AP01 |
Appointment of Mr Martin Frank Frost as a director on 5 July 2017
|
|
|
12 Apr 2017 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2017 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2016 |
CS01 |
Confirmation statement made on 2 August 2016 with updates
|
|
|
15 Dec 2016 |
AD02 |
Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
|
|
|
15 Dec 2016 |
AD01 |
Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016
|
|
|
15 Dec 2016 |
AD01 |
Registered office address changed from 1 Sunwick Farm Cottages Sunwick Farm Paxton Berwickshire TD15 1XG to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016
|
|
|
14 Dec 2016 |
AP04 |
Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 13 November 2016
|
|
|
14 Dec 2016 |
TM02 |
Termination of appointment of Janet Orr as a secretary on 13 November 2016
|
|