|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2017
|
15 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Colonial Group Limited as a person with significant control on 6 April 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
29 Apr 2016
|
29 Apr 2016
Registered office address changed from Jubilee House Phoenix Way Burnley Lancashire BB11 5SX to 86 Burnley Road Padiham Burnley Lancashire BB12 8QN on 29 April 2016
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Secretary's details changed for Mr Steven Harris on 31 December 2013
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Mr Steven Harris on 31 December 2013
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Mr David Price on 31 December 2013
|
|
|
24 Oct 2013
|
24 Oct 2013
Registered office address changed from Suite 1 Dylan Harvey Business Centre Mead Way Padiham Burnley Lancashire BB12 7NG England on 24 October 2013
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 23 April 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 23 April 2012 with full list of shareholders
|
|
|
12 May 2011
|
12 May 2011
Annual return made up to 23 April 2011 with full list of shareholders
|
|
|
20 Jan 2011
|
20 Jan 2011
Registered office address changed from Colonial House Mercury Rise Sykeside Drive Altham Business Park Altham Lancashire BB5 5YE on 20 January 2011
|