|
|
01 Feb 2018
|
01 Feb 2018
Final Gazette dissolved following liquidation
|
|
|
01 Nov 2017
|
01 Nov 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 40 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX to Uhy Hacker Young T&R St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 1 March 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Statement of affairs with form 4.19
|
|
|
28 Feb 2017
|
28 Feb 2017
Appointment of a voluntary liquidator
|
|
|
28 Feb 2017
|
28 Feb 2017
Resolutions
|
|
|
22 Feb 2017
|
22 Feb 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
|
|
|
22 Feb 2017
|
22 Feb 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
28 Feb 2015
|
28 Feb 2015
Satisfaction of charge 10 in full
|
|
|
28 Feb 2015
|
28 Feb 2015
Satisfaction of charge 6 in full
|
|
|
28 Feb 2015
|
28 Feb 2015
Satisfaction of charge 9 in full
|
|
|
28 Feb 2015
|
28 Feb 2015
Satisfaction of charge 4 in full
|
|
|
28 Feb 2015
|
28 Feb 2015
Satisfaction of charge 1 in full
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 20 February 2014 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Annual return made up to 20 February 2013 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 20 February 2012 with full list of shareholders
|
|
|
23 Feb 2012
|
23 Feb 2012
Secretary's details changed for Alexander Dickson on 23 February 2012
|
|
|
22 Feb 2012
|
22 Feb 2012
Director's details changed for Alexander Dickson on 22 February 2012
|