|
|
04 Apr 2017
|
04 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2017
|
04 Jan 2017
Application to strike the company off the register
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Register(s) moved to registered inspection location C/O Graham Sunley & Co 52 Front Street Acomb York YO24 3BX
|
|
|
14 Oct 2014
|
14 Oct 2014
Register inspection address has been changed to C/O Graham Sunley & Co 52 Front Street Acomb York YO24 3BX
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 11 October 2013 with full list of shareholders
|
|
|
11 Oct 2012
|
11 Oct 2012
Annual return made up to 11 October 2012 with full list of shareholders
|
|
|
12 Oct 2011
|
12 Oct 2011
Annual return made up to 11 October 2011 with full list of shareholders
|
|
|
14 Oct 2010
|
14 Oct 2010
Annual return made up to 11 October 2010 with full list of shareholders
|
|
|
13 Nov 2009
|
13 Nov 2009
Annual return made up to 12 October 2009 with full list of shareholders
|
|
|
09 Nov 2009
|
09 Nov 2009
Annual return made up to 11 October 2009 with full list of shareholders
|
|
|
09 Nov 2009
|
09 Nov 2009
Director's details changed for Penelope Ann Bollands on 9 November 2009
|
|
|
09 Nov 2009
|
09 Nov 2009
Director's details changed for Peter Stanley Bollands on 9 November 2009
|
|
|
23 Oct 2008
|
23 Oct 2008
Return made up to 11/10/08; full list of members
|