|
|
11 Oct 2016
|
11 Oct 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jul 2016
|
26 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
14 Jul 2016
|
14 Jul 2016
Application to strike the company off the register
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from West Lodge Rockliffe Hall Hurworth on Tees Darlington DL2 2DU to Rockliffe Hall Hurworth Place Darlington County Durham DL2 2DU on 4 April 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 18 September 2013 with full list of shareholders
|
|
|
31 Oct 2012
|
31 Oct 2012
Annual return made up to 18 September 2012 with full list of shareholders
|
|
|
16 Feb 2012
|
16 Feb 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
13 Oct 2011
|
13 Oct 2011
Annual return made up to 18 September 2011 with full list of shareholders
|
|
|
03 Jun 2011
|
03 Jun 2011
Appointment of Stephen Gibson as a director
|
|
|
07 Jan 2011
|
07 Jan 2011
Current accounting period extended from 31 December 2010 to 30 June 2011
|
|
|
11 Oct 2010
|
11 Oct 2010
Annual return made up to 18 September 2010 with full list of shareholders
|
|
|
17 Nov 2009
|
17 Nov 2009
Resolutions
|
|
|
17 Nov 2009
|
17 Nov 2009
Particulars of a mortgage or charge / charge no: 1
|
|
|
14 Oct 2009
|
14 Oct 2009
Annual return made up to 18 September 2009 with full list of shareholders
|
|
|
12 Oct 2009
|
12 Oct 2009
Registered office address changed from Stoer House, 1 Polam Road Darlington County Durham DL1 5NW on 12 October 2009
|
|
|
12 Oct 2009
|
12 Oct 2009
Termination of appointment of Robert Barrigan as a secretary
|
|
|
23 Sep 2009
|
23 Sep 2009
Appointment terminated director stephen gibson
|