|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2026
|
27 Mar 2026
Application to strike the company off the register
|
|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Design House Preston Road Charnock Richard Chorley Lancashire PR6 7TT
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 3 February 2025 with updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
28 Jan 2025
|
28 Jan 2025
Director's details changed for Mr Sydney Roy Brown on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Secretary's details changed for Mr Sydney Roy Brown on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from 181-183 Preston Road Grimsargh Preston Lancashire PR2 5JP to Design House Preston Road Charnock Richard Chorley PR7 5JZ on 28 January 2025
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
|
|
|
05 Apr 2023
|
05 Apr 2023
Satisfaction of charge 14 in full
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Termination of appointment of Geoffrey Hartley as a director on 16 June 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Termination of appointment of Geoffrey Hartley as a secretary on 16 June 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Notification of Browns of Grimsargh as a person with significant control on 2 April 2018
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 19 January 2020 with no updates
|