|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
18 May 2023
|
18 May 2023
Application to strike the company off the register
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Director's details changed for Mr Kevin Patrick Bush on 24 September 2019
|
|
|
18 Mar 2022
|
18 Mar 2022
Director's details changed for Mrs Cheryl Ann Bush on 24 September 2019
|
|
|
18 Mar 2022
|
18 Mar 2022
Secretary's details changed for Mrs Cheryl Ann Bush on 24 September 2019
|
|
|
18 Mar 2022
|
18 Mar 2022
Change of details for Mr Kevin Patrick Bush as a person with significant control on 24 September 2019
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Registered office address changed from 14 York Crescent Wilmslow Cheshire SK9 2BB to 3 Oakleaf Close Shavington Shavington Cheshire CW2 5SF on 29 August 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 1 June 2018 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
26 May 2016
|
26 May 2016
Register(s) moved to registered inspection location 176 Monton Road Eccles Manchester M30 9GA
|
|
|
26 May 2016
|
26 May 2016
Register inspection address has been changed to 176 Monton Road Eccles Manchester M30 9GA
|