|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB to Hillcrest Concrete & Skip Hire Limited 355 Mossy Lea Road Wrightington Wigan Lancashire WN6 9SB on 4 April 2017
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 8 April 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 8 April 2012 with full list of shareholders
|
|
|
26 Apr 2011
|
26 Apr 2011
Annual return made up to 8 April 2011 with full list of shareholders
|
|
|
15 Apr 2010
|
15 Apr 2010
Annual return made up to 8 April 2010 with full list of shareholders
|
|
|
15 Apr 2010
|
15 Apr 2010
Director's details changed for Raymond John Ball on 1 October 2009
|
|
|
15 Apr 2010
|
15 Apr 2010
Director's details changed for Linda Ball on 1 October 2009
|
|
|
28 May 2009
|
28 May 2009
Return made up to 08/04/09; full list of members
|
|
|
09 Sep 2008
|
09 Sep 2008
Statement of affairs
|
|
|
09 Sep 2008
|
09 Sep 2008
Ad 31/07/08\gbp si 100@1=100\gbp ic 100/200\
|
|
|
12 Aug 2008
|
12 Aug 2008
Secretary appointed lauren kate ball
|
|
|
07 Aug 2008
|
07 Aug 2008
Appointment terminated secretary alexis eastham
|