|
|
27 Mar 2018
|
27 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Dec 2017
|
28 Dec 2017
Application to strike the company off the register
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Registered office address changed from , C/O David Wiles Associates, C/O David Wiles Associates the Coach House, 7 Carlton Drive Heaton, Bradford, West Yorkshire, BD9 4DL to C/O C/O Helliwell Handscomb 15 Littlethorpe Hill Hartshead Liversedge West Yorkshire WF15 8AZ on 23 February 2015
|
|
|
16 Feb 2014
|
16 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
11 Jan 2014
|
11 Jan 2014
Registered office address changed from , Charlotte Street Business Centre, Charlotte Street, Wakefield, West Yorkshire, WF1 1UH on 11 January 2014
|
|
|
03 Mar 2013
|
03 Mar 2013
Annual return made up to 2 February 2013 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Annual return made up to 2 February 2012 with full list of shareholders
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 2 February 2011 with full list of shareholders
|
|
|
23 Feb 2011
|
23 Feb 2011
Secretary's details changed for Gerrard Kenneth Giles on 1 February 2011
|
|
|
23 Feb 2011
|
23 Feb 2011
Director's details changed for Gerrard Kenneth Giles on 1 February 2011
|
|
|
21 Feb 2010
|
21 Feb 2010
Annual return made up to 2 February 2010 with full list of shareholders
|
|
|
21 Feb 2010
|
21 Feb 2010
Director's details changed for Laila Sinikka Giles on 1 October 2009
|
|
|
21 Feb 2010
|
21 Feb 2010
Director's details changed for Gerrard Kenneth Giles on 1 October 2009
|