|
|
07 Mar 2017
|
07 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
Application to strike the company off the register
|
|
|
16 Nov 2016
|
16 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
|
|
|
02 Apr 2016
|
02 Apr 2016
Certificate of change of name
|
|
|
01 Apr 2016
|
01 Apr 2016
Registered office address changed from 49 Stonegate York North Yorkshire YO1 8AW to 1 Bollans Court Goodramgate York YO1 7QB on 1 April 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Termination of appointment of Paul Spowart as a director on 18 August 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
22 Mar 2013
|
22 Mar 2013
Annual return made up to 21 March 2013 with full list of shareholders
|
|
|
09 Jul 2012
|
09 Jul 2012
Termination of appointment of Stephen Boldison as a director
|
|
|
22 Mar 2012
|
22 Mar 2012
Annual return made up to 21 March 2012 with full list of shareholders
|
|
|
21 Mar 2011
|
21 Mar 2011
Annual return made up to 21 March 2011 with full list of shareholders
|
|
|
21 Mar 2011
|
21 Mar 2011
Director's details changed for Mr Stephen John Boldison on 21 March 2011
|
|
|
27 Apr 2010
|
27 Apr 2010
Annual return made up to 21 March 2010 with full list of shareholders
|
|
|
27 Apr 2010
|
27 Apr 2010
Director's details changed for Clifford Martin Cooper on 21 March 2010
|
|
|
27 Apr 2010
|
27 Apr 2010
Director's details changed for Paul Spowart on 21 March 2010
|