|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2018
|
18 Oct 2018
Application to strike the company off the register
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 20 August 2017 with no updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Current accounting period extended from 31 August 2013 to 28 February 2014
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 20 August 2013 with full list of shareholders
|
|
|
02 Oct 2013
|
02 Oct 2013
Registered office address changed from Turpin Lucas Lees, 7-9 Station Road, Hesketh Bank Preston Lancashire PR4 6SN on 2 October 2013
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 20 August 2012 with full list of shareholders
|
|
|
03 Feb 2012
|
03 Feb 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
25 Aug 2011
|
25 Aug 2011
Annual return made up to 20 August 2011 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Annual return made up to 20 August 2010 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Director's details changed for Linda Elizabeth Westcott on 1 October 2009
|
|
|
08 Sep 2010
|
08 Sep 2010
Director's details changed for Frederick Michael Westcott on 1 October 2009
|