|
|
21 Jan 2018
|
21 Jan 2018
Final Gazette dissolved following liquidation
|
|
|
21 Oct 2017
|
21 Oct 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from C/O Ideal Corporate Solutions Ltd Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017
|
|
|
24 Mar 2016
|
24 Mar 2016
Registered office address changed from 66 Chorley Street Bolton Lancashire BL1 4AL to C/O Ideal Corporate Solutions Ltd Third Floor St Georges House St Georges Road Bolton BL1 2DD on 24 March 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Declaration of solvency
|
|
|
24 Mar 2016
|
24 Mar 2016
Appointment of a voluntary liquidator
|
|
|
24 Mar 2016
|
24 Mar 2016
Resolutions
|
|
|
10 Jan 2016
|
10 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Director's details changed for Matthew Edward Dixon on 7 August 2012
|
|
|
25 Jul 2015
|
25 Jul 2015
Certificate of change of name
|
|
|
25 Jul 2015
|
25 Jul 2015
Change of name notice
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
10 Jul 2014
|
10 Jul 2014
Previous accounting period extended from 30 November 2013 to 31 May 2014
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 18 August 2013 with full list of shareholders
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 18 August 2012 with full list of shareholders
|
|
|
31 Aug 2011
|
31 Aug 2011
Annual return made up to 18 August 2011 with full list of shareholders
|
|
|
14 Sep 2010
|
14 Sep 2010
Annual return made up to 18 August 2010 with full list of shareholders
|
|
|
20 Aug 2009
|
20 Aug 2009
Return made up to 18/08/09; full list of members
|