|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
Application to strike the company off the register
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Cessation of Stephen Bernard Elliott as a person with significant control on 13 August 2018
|
|
|
12 Feb 2019
|
12 Feb 2019
Notification of Maureen Elliott as a person with significant control on 13 August 2018
|
|
|
12 Feb 2019
|
12 Feb 2019
Termination of appointment of Stephen Bernard Elliott as a director on 13 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Cancellation of shares. Statement of capital on 2 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Purchase of own shares.
|
|
|
07 Jun 2018
|
07 Jun 2018
Previous accounting period shortened from 28 February 2018 to 30 September 2017
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
Secretary's details changed for Maureen Elliott on 12 January 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH England to 24 King Street Ulverston Cumbria LA12 7DZ on 12 January 2016
|
|
|
05 Nov 2015
|
05 Nov 2015
Director's details changed for Stephen Bernard Elliott on 2 November 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Director's details changed for Maureen Elliott on 2 November 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Secretary's details changed for Maureen Elliott on 2 November 2015
|
|
|
05 Nov 2015
|
05 Nov 2015
Registered office address changed from Langdale Cottage Melsonby Richmond North Yorkshire DL10 5PW to Salutation Cottage Farm Little Smeaton Northallerton North Yorkshire DL6 2HH on 5 November 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
|