|
|
26 Jul 2016
|
26 Jul 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2016
|
27 Apr 2016
Application to strike the company off the register
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Registered office address changed from 20 Dryburn Road, Aykley Head Durham Co. Durham DH1 5AJ on 28 March 2014
|
|
|
27 Mar 2014
|
27 Mar 2014
Director's details changed for Mrs Felicity Anne Shenton on 28 February 2014
|
|
|
27 Mar 2014
|
27 Mar 2014
Termination of appointment of Richard Hepworth as a secretary
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom
|
|
|
07 Nov 2012
|
07 Nov 2012
Register(s) moved to registered inspection location
|
|
|
15 Nov 2011
|
15 Nov 2011
Annual return made up to 1 November 2011 with full list of shareholders
|
|
|
15 Nov 2011
|
15 Nov 2011
Register(s) moved to registered office address
|
|
|
12 Nov 2010
|
12 Nov 2010
Annual return made up to 1 November 2010 with full list of shareholders
|
|
|
12 Nov 2010
|
12 Nov 2010
Register(s) moved to registered office address
|
|
|
13 Nov 2009
|
13 Nov 2009
Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG United Kingdom
|
|
|
13 Nov 2009
|
13 Nov 2009
Register(s) moved to registered inspection location
|