|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
19 Mar 2018
|
19 Mar 2018
Application to strike the company off the register
|
|
|
20 Apr 2017
|
20 Apr 2017
Resolutions
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
06 Nov 2015
|
06 Nov 2015
Secretary's details changed for Rosanne Randle on 1 November 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Director's details changed for Mrs Liz Whitaker on 1 June 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from 14 Market Place Pocklington York YO42 2AR to Parklands Church Hill Middleton on the Wolds Driffield East Riding of Yorkshire YO25 9UG on 6 November 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
|
|
|
24 Apr 2014
|
24 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
24 Apr 2014
|
24 Apr 2014
Registered office address changed from Dovecote Cottage Hall Lane Foggathorpe Selby North Yorkshire YO8 6PX United Kingdom on 24 April 2014
|
|
|
08 Apr 2013
|
08 Apr 2013
Annual return made up to 3 April 2013 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Annual return made up to 3 April 2012 with full list of shareholders
|
|
|
17 Jun 2011
|
17 Jun 2011
Annual return made up to 3 April 2011 with full list of shareholders
|
|
|
17 Jun 2011
|
17 Jun 2011
Registered office address changed from Dovecote Cottage Hall Lane Foggathorpe Selby North Yorkshire YO8 6PX United Kingdom on 17 June 2011
|
|
|
17 Jun 2011
|
17 Jun 2011
Director's details changed for Liz Whitaker on 1 April 2011
|