|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2018
|
26 Jan 2018
Voluntary strike-off action has been suspended
|
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Dec 2017
|
28 Dec 2017
Application to strike the company off the register
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from 9 Orchard Gate Otley West Yorkshire LS21 3NX England to C/O 22 Cross Green Otley LS21 1HD on 9 November 2017
|
|
|
29 Apr 2017
|
29 Apr 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Termination of appointment of Michael John Silverwood as a director on 17 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Termination of appointment of Mary Silverwood as a director on 17 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Termination of appointment of Mary Silverwood as a secretary on 17 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Appointment of Mr Gregory James Silverwood as a director on 17 February 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Registered office address changed from 6 Riverside Close Otley West Yorkshire LS21 2RN to 9 Orchard Gate Otley West Yorkshire LS21 3NX on 17 February 2016
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 29 April 2014 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Annual return made up to 29 April 2013 with full list of shareholders
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 29 April 2012 with full list of shareholders
|
|
|
12 Jul 2011
|
12 Jul 2011
Annual return made up to 29 April 2011 with full list of shareholders
|
|
|
29 Jul 2010
|
29 Jul 2010
Annual return made up to 29 April 2010 with full list of shareholders
|