|
|
31 Mar 2019
|
31 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
31 Dec 2018
|
31 Dec 2018
Completion of winding up
|
|
|
04 May 2017
|
04 May 2017
Order of court to wind up
|
|
|
20 Jul 2016
|
20 Jul 2016
Compulsory strike-off action has been suspended
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 15 March 2015 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Registered office address changed from 1a Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP to 40 Kenyon Road Standish Wigan Lancashire WN6 0NX on 9 June 2015
|
|
|
05 Aug 2014
|
05 Aug 2014
Satisfaction of charge 4 in full
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 15 March 2014 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 15 March 2013 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Registered office address changed from Unit 1a Caddick Road Knowsley Industrial Estate Liverpool Merseyside L39 9HP on 19 March 2013
|
|
|
25 Apr 2012
|
25 Apr 2012
Annual return made up to 15 March 2012 with full list of shareholders
|
|
|
20 Apr 2011
|
20 Apr 2011
Annual return made up to 15 March 2011 with full list of shareholders
|
|
|
22 Mar 2010
|
22 Mar 2010
Annual return made up to 15 March 2010 with full list of shareholders
|
|
|
22 Mar 2010
|
22 Mar 2010
Director's details changed for William Regan on 1 October 2009
|
|
|
29 May 2009
|
29 May 2009
Return made up to 15/03/09; full list of members
|
|
|
09 Jul 2008
|
09 Jul 2008
Return made up to 15/03/08; no change of members
|