|
|
26 Jul 2016
|
26 Jul 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for voluntary strike-off
|
|
|
03 May 2016
|
03 May 2016
Application to strike the company off the register
|
|
|
19 Mar 2016
|
19 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Amended total exemption small company accounts made up to 31 March 2014
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
21 Mar 2013
|
21 Mar 2013
Annual return made up to 12 February 2013 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 12 February 2012 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Annual return made up to 12 February 2011 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Director's details changed for Jason Harris on 1 October 2009
|
|
|
12 Nov 2010
|
12 Nov 2010
Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 12 November 2010
|
|
|
16 Jul 2010
|
16 Jul 2010
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 July 2010
|
|
|
12 Feb 2010
|
12 Feb 2010
Annual return made up to 12 February 2010 with full list of shareholders
|
|
|
13 Mar 2009
|
13 Mar 2009
Return made up to 12/02/09; full list of members
|
|
|
16 Jul 2008
|
16 Jul 2008
Appointment terminated secretary jordan secretaries LIMITED
|