|
|
25 May 2020
|
25 May 2020
Final Gazette dissolved following liquidation
|
|
|
25 Feb 2020
|
25 Feb 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from Ribble Court 1 Meadway Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG to 3 Hardman Street Manchester M3 3HF on 15 July 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Appointment of a voluntary liquidator
|
|
|
12 Jul 2019
|
12 Jul 2019
Declaration of solvency
|
|
|
12 Jul 2019
|
12 Jul 2019
Resolutions
|
|
|
29 Apr 2019
|
29 Apr 2019
Previous accounting period extended from 31 October 2018 to 12 April 2019
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 3 October 2018 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Director's details changed for Mr Timothy John Henry Webber on 8 October 2018
|
|
|
13 Oct 2017
|
13 Oct 2017
Termination of appointment of Kenneth Ingham as a director on 17 March 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 3 October 2017 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Termination of appointment of Kenneth Ingham as a director on 17 March 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Director's details changed for Mr Howard Rigg on 6 April 2016
|
|
|
06 Oct 2017
|
06 Oct 2017
Termination of appointment of Kenneth Ingham as a secretary on 17 March 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Termination of appointment of a director
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
24 Aug 2015
|
24 Aug 2015
Satisfaction of charge 1 in full
|
|
|
24 Aug 2015
|
24 Aug 2015
Satisfaction of charge 2 in full
|
|
|
24 Aug 2015
|
24 Aug 2015
Satisfaction of charge 3 in full
|