|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Oct 2019
|
16 Oct 2019
Application to strike the company off the register
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 14 Queen Street Redcar Cleveland TS10 1AE on 5 September 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Particulars of variation of rights attached to shares
|
|
|
11 Feb 2016
|
11 Feb 2016
Change of share class name or designation
|
|
|
11 Feb 2016
|
11 Feb 2016
Resolutions
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 25 June 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Termination of appointment of Janet Cotton as a secretary on 25 June 2015
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 1 July 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 1 July 2013 with full list of shareholders
|
|
|
30 Jul 2012
|
30 Jul 2012
Annual return made up to 1 July 2012 with full list of shareholders
|