|
|
03 Jan 2017
|
03 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2016
|
18 Oct 2016
First Gazette notice for voluntary strike-off
|
|
|
10 Oct 2016
|
10 Oct 2016
Application to strike the company off the register
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Director's details changed for Mr Charles David Phillips on 1 April 2014
|
|
|
29 Apr 2014
|
29 Apr 2014
Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014
|
|
|
29 Apr 2014
|
29 Apr 2014
Director's details changed for Mr Anthony Nigel Carson on 1 January 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Satisfaction of charge 1 in full
|
|
|
03 Apr 2014
|
03 Apr 2014
Satisfaction of charge 2 in full
|
|
|
06 Jan 2014
|
06 Jan 2014
Director's details changed for Mr Anthony Nigel Carson on 1 December 2013
|
|
|
28 Oct 2013
|
28 Oct 2013
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 19 October 2012 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Director's details changed for Mr Charles David Phillips on 30 October 2012
|
|
|
24 Oct 2011
|
24 Oct 2011
Annual return made up to 19 October 2011 with full list of shareholders
|
|
|
19 Oct 2010
|
19 Oct 2010
Annual return made up to 19 October 2010 with full list of shareholders
|
|
|
09 Jun 2010
|
09 Jun 2010
Registered office address changed from 5a Buxton Old Road, Disley Stockport Cheshire SK12 2BB on 9 June 2010
|
|
|
30 Oct 2009
|
30 Oct 2009
Annual return made up to 19 October 2009 with full list of shareholders
|