Date | Description |
2023-04-07 |
delete address OFFICE AFLOAT BARTON MARINA BARTON UNDER NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE13 8DZ |
2023-04-07 |
insert address 158 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM
SUITE 8, WORTHINGTON HOUSE 146 HIGH STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1JE
ENGLAND |
2023-02-27 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-02-27 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031557160003 |
2022-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BALLANCE / 30/09/2022 |
2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BALLANCE |
2022-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2022 FROM
OFFICE AFLOAT BARTON MARINA
BARTON UNDER NEEDWOOD
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 8DZ
ENGLAND |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
update num_mort_outstanding 2 => 1 |
2020-05-07 |
update num_mort_satisfied 1 => 2 |
2020-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
2020-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER BALLANCE / 31/01/2020 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 2 => 3 |
2019-01-07 |
update num_mort_outstanding 1 => 2 |
2018-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031557160003 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
delete address SUITE 8 WORTHINGTON HOUSE 146 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE |
2016-03-11 |
insert address OFFICE AFLOAT BARTON MARINA BARTON UNDER NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE13 8DZ |
2016-03-11 |
update registered_address |
2016-03-11 |
update returns_last_madeup_date 2015-01-29 => 2016-01-29 |
2016-03-11 |
update returns_next_due_date 2016-02-26 => 2017-02-26 |
2016-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
SUITE 8 WORTHINGTON HOUSE
146 HIGH STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 1JE |
2016-02-08 |
update statutory_documents 29/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-01-29 => 2015-01-29 |
2015-04-07 |
update returns_next_due_date 2015-02-26 => 2016-02-26 |
2015-03-02 |
update statutory_documents 29/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-01-29 => 2014-01-29 |
2014-05-07 |
update returns_next_due_date 2014-02-26 => 2015-02-26 |
2014-04-17 |
update statutory_documents 29/01/14 FULL LIST |
2014-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWEENEY / 29/01/2014 |
2014-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BALLANCE / 29/01/2014 |
2013-06-25 |
delete sic_code 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods |
2013-06-25 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2013-06-25 |
update returns_last_madeup_date 2012-01-29 => 2013-01-29 |
2013-06-25 |
update returns_next_due_date 2013-02-26 => 2014-02-26 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-04-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-11 |
update statutory_documents 29/01/13 FULL LIST |
2012-04-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 29/01/12 FULL LIST |
2012-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWEENEY / 01/01/2012 |
2011-06-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-02 |
update statutory_documents 29/01/11 FULL LIST |
2010-06-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-06-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 29/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BALLANCE / 29/01/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWEENEY / 29/01/2010 |
2009-07-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWEENEY / 30/01/2009 |
2009-01-30 |
update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
2008-09-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-10 |
update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2005-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-13 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-22 |
update statutory_documents RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
2001-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-21 |
update statutory_documents RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS |
2000-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS |
1999-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-22 |
update statutory_documents RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS |
1998-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-05 |
update statutory_documents RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS |
1997-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-05 |
update statutory_documents RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS |
1996-03-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/96 FROM:
C/O COUNTRYWIDE COMPANY SERVICES
386/388 PALATINE ROAD
NORTHENDEN
MANCHESTER M22 4FZ |
1996-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-26 |
update statutory_documents SECRETARY RESIGNED |
1996-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |