|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
11 May 2020
|
11 May 2020
Application to strike the company off the register
|
|
|
16 May 2019
|
16 May 2019
Director's details changed for Mr Paul Anthony Moran on 14 May 2019
|
|
|
16 May 2019
|
16 May 2019
Change of details for Mr Derek May as a person with significant control on 30 April 2017
|
|
|
16 May 2019
|
16 May 2019
Secretary's details changed for Mr Paul Anthony Moran on 14 May 2019
|
|
|
16 May 2019
|
16 May 2019
Director's details changed for James Larking on 14 May 2019
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
15 May 2019
|
15 May 2019
Change of details for Mr Paul Anthony Moran as a person with significant control on 30 April 2017
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 1 Pavilion Square Cricketers Way Westhougthon Bolton BL5 3AJ England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 15 May 2019
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr Paul Anthony Moran on 5 May 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for Mr Derek May on 5 May 2018
|
|
|
14 May 2018
|
14 May 2018
Director's details changed for James Larking on 5 May 2018
|
|
|
14 May 2018
|
14 May 2018
Secretary's details changed for Mr Paul Anthony Moran on 5 May 2018
|
|
|
14 May 2018
|
14 May 2018
Change of details for Mr Derek May as a person with significant control on 5 May 2018
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England to 1 Pavilion Square Cricketers Way Westhougthon Bolton BL5 3AJ on 11 May 2018
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Appointment of Mr Derek May as a director on 30 March 2017
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
17 Dec 2015
|
17 Dec 2015
Registered office address changed from Manley House Erbistock Wrexham Clwyd LL13 0DH to C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 17 December 2015
|