|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Application to strike the company off the register
|
|
|
06 Oct 2017
|
06 Oct 2017
Director's details changed for Richard Thomas Boddy on 6 October 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Registered office address changed from 94 Bilsdale Road Seaton Carew Hartlepool TS25 2AH to 52 Endeavor Close Hartlepool TS25 1EY on 6 October 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
|
|
|
06 Jul 2015
|
06 Jul 2015
Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Secretary's details changed for Susan Bew on 1 June 2015
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
|
|
|
28 Jun 2013
|
28 Jun 2013
Annual return made up to 11 June 2013 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 11 June 2012 with full list of shareholders
|
|
|
22 Jun 2011
|
22 Jun 2011
Annual return made up to 11 June 2011 with full list of shareholders
|
|
|
19 Jul 2010
|
19 Jul 2010
Annual return made up to 11 June 2010 with full list of shareholders
|