|
|
18 Jun 2019
|
18 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
Application to strike the company off the register
|
|
|
01 Feb 2019
|
01 Feb 2019
Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Termination of appointment of Peter Michael Green as a secretary on 6 June 2017
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 25 May 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from Chepstow House, Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 18 April 2013 with full list of shareholders
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 18 April 2012 with full list of shareholders
|
|
|
21 Apr 2011
|
21 Apr 2011
Annual return made up to 18 April 2011 with full list of shareholders
|
|
|
07 Feb 2011
|
07 Feb 2011
Appointment of Mr Peter Michael Green as a secretary
|