Date | Description |
2024-04-24 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
2023-11-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-05-19 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-04-26 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2022-11-16 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-07-21 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-06-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-06-07 |
delete address GRANIT-OPS WEST DEAN ROAD WEST TYTHERLEY SALISBURY ENGLAND SP5 1QG |
2022-06-07 |
insert address SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL B94 5SG |
2022-06-07 |
update registered_address |
2022-05-07 |
update company_status Active - Proposal to Strike off => In Administration |
2022-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM
GRANIT-OPS WEST DEAN ROAD
WEST TYTHERLEY
SALISBURY
SP5 1QG
ENGLAND |
2022-04-19 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006898,00023272 |
2022-04-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-29 |
update statutory_documents FIRST GAZETTE |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-03-12 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
2019-12-07 |
update num_mort_charges 6 => 7 |
2019-12-07 |
update num_mort_outstanding 3 => 4 |
2019-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033138660007 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-07 |
update num_mort_charges 5 => 6 |
2019-04-07 |
update num_mort_outstanding 2 => 3 |
2019-03-07 |
update num_mort_outstanding 3 => 2 |
2019-03-07 |
update num_mort_satisfied 2 => 3 |
2019-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033138660006 |
2019-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-11 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
delete address ENTERPRISE HOUSE TIMBRELL STREET TROWBRIDGE WILTSHIRE BA14 8PL |
2016-03-10 |
insert address GRANIT-OPS WEST DEAN ROAD WEST TYTHERLEY SALISBURY ENGLAND SP5 1QG |
2016-03-10 |
update registered_address |
2016-03-10 |
update returns_last_madeup_date 2015-02-06 => 2016-02-06 |
2016-03-10 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-02-10 |
update statutory_documents 06/02/16 FULL LIST |
2016-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
ENTERPRISE HOUSE TIMBRELL STREET
TROWBRIDGE
WILTSHIRE
BA14 8PL |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-20 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update num_mort_charges 4 => 5 |
2015-07-07 |
update num_mort_outstanding 2 => 3 |
2015-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033138660005 |
2015-06-07 |
update num_mort_charges 3 => 4 |
2015-06-07 |
update num_mort_outstanding 1 => 2 |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MR DONOVAN GEOFFREY COLLIER |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HUNTER |
2015-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033138660004 |
2015-05-07 |
update returns_last_madeup_date 2014-02-06 => 2015-02-06 |
2015-04-07 |
delete address ENTERPRISE HOUSE TIMBRELL STREET TROWBRIDGE WILTSHIRE UNITED KINGDOM BA14 8PL |
2015-04-07 |
insert address ENTERPRISE HOUSE TIMBRELL STREET TROWBRIDGE WILTSHIRE BA14 8PL |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-06 => 2016-03-05 |
2015-03-05 |
update statutory_documents 06/02/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-10-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY |
2014-09-07 |
insert address ENTERPRISE HOUSE TIMBRELL STREET TROWBRIDGE WILTSHIRE UNITED KINGDOM BA14 8PL |
2014-09-07 |
update registered_address |
2014-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY |
2014-04-07 |
update returns_last_madeup_date 2013-02-06 => 2014-02-06 |
2014-04-07 |
update returns_next_due_date 2014-03-06 => 2015-03-06 |
2014-03-21 |
update statutory_documents 06/02/14 FULL LIST |
2014-03-07 |
update accounts_next_due_date 2014-07-31 => 2014-10-31 |
2014-02-03 |
update statutory_documents PREVEXT FROM 31/10/2013 TO 31/01/2014 |
2013-12-07 |
update account_ref_month 10 => 1 |
2013-11-21 |
update statutory_documents CURREXT FROM 31/10/2014 TO 31/01/2015 |
2013-11-21 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER HUNTER |
2013-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS BRISBANE |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-06 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-06 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-04-11 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-02-12 |
update statutory_documents 06/02/13 FULL LIST |
2012-02-27 |
update statutory_documents 06/02/12 FULL LIST |
2012-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS PHILIP BRISBANE / 31/01/2012 |
2012-01-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS PHILIP BRISBANE / 09/12/2011 |
2011-02-08 |
update statutory_documents 06/02/11 FULL LIST |
2011-01-14 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 06/02/10 FULL LIST |
2009-12-23 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7JE |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS BRISBANE / 11/04/2008 |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-28 |
update statutory_documents SECRETARY RESIGNED |
2005-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-09-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2003-03-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/10/02 |
2003-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
2002-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-03-02 |
update statutory_documents RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/00 |
2000-02-09 |
update statutory_documents RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
1999-02-19 |
update statutory_documents RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS |
1998-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/98 |
1998-02-18 |
update statutory_documents RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS |
1998-01-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/97 FROM:
STAPLE HOUSE
STAPLE GARDENS
WINCHESTER
HAMPSHIRE SO23 9EJ |
1997-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/97 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1997-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents SECRETARY RESIGNED |
1997-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |