|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2016
|
30 Nov 2016
Application to strike the company off the register
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2016
|
05 Apr 2016
Registered office address changed from 9 Saint Helens Road Ormskirk Lancashire L39 4QJ to 48 Rose Croft Close 48 Rosecroft Close Ormskirk Lancashire L39 1QN on 5 April 2016
|
|
|
31 Aug 2015
|
31 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
|
|
|
31 Aug 2013
|
31 Aug 2013
Annual return made up to 26 August 2013 with full list of shareholders
|
|
|
09 Sep 2012
|
09 Sep 2012
Annual return made up to 26 August 2012 with full list of shareholders
|
|
|
01 Sep 2011
|
01 Sep 2011
Annual return made up to 26 August 2011 with full list of shareholders
|
|
|
01 Sep 2011
|
01 Sep 2011
Termination of appointment of Joyce Wither as a director
|
|
|
03 Sep 2010
|
03 Sep 2010
Annual return made up to 26 August 2010 with full list of shareholders
|
|
|
02 Sep 2010
|
02 Sep 2010
Director's details changed for Keith Wither on 26 August 2010
|
|
|
02 Sep 2010
|
02 Sep 2010
Director's details changed for Joyce Wither on 26 August 2010
|
|
|
29 Aug 2009
|
29 Aug 2009
Return made up to 26/08/09; full list of members
|
|
|
05 Sep 2008
|
05 Sep 2008
Return made up to 07/07/08; no change of members
|