|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
Application to strike the company off the register
|
|
|
11 Feb 2017
|
11 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 19 November 2016 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2016
|
23 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Registered office address changed from Filtration Technology Centre Unit E Roseheyworth Business Park Bourneville, Abertillery Gwent NP13 1SX to 145 Edge Lane Liverpool Merseyside L7 2PF on 24 July 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Certificate of change of name
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 19 November 2013 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Registered office address changed from Unit 10 Lea Green Business Park Eurolink St. Helens Merseyside WA9 4TR on 6 December 2013
|
|
|
21 Dec 2012
|
21 Dec 2012
Annual return made up to 19 November 2012 with full list of shareholders
|
|
|
21 Dec 2011
|
21 Dec 2011
Annual return made up to 19 November 2011 with full list of shareholders
|
|
|
06 Jan 2011
|
06 Jan 2011
Annual return made up to 19 November 2010 with full list of shareholders
|
|
|
06 Jan 2011
|
06 Jan 2011
Termination of appointment of Nicholas Owen as a director
|
|
|
11 Aug 2010
|
11 Aug 2010
Particulars of variation of rights attached to shares
|
|
|
11 Aug 2010
|
11 Aug 2010
Change of share class name or designation
|