|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
01 Dec 2017
|
01 Dec 2017
Application to strike the company off the register
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 4 July 2017 with no updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Director's details changed for Mr Duncan Edward Hirst on 8 September 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Registered office address changed from Coutances Park Coutances Way Ilkley West Yorkshire LS29 8AS to 30 Westgate Otley LS21 3AS on 6 September 2016
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 4 July 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 4 July 2012 with full list of shareholders
|
|
|
12 Jun 2012
|
12 Jun 2012
Termination of appointment of Isobel Hirst as a secretary
|
|
|
28 Nov 2011
|
28 Nov 2011
Termination of appointment of Catharine Rose-Conneely as a director
|
|
|
25 Nov 2011
|
25 Nov 2011
Appointment of Mrs Isobel Dawn Hirst as a secretary
|
|
|
25 Nov 2011
|
25 Nov 2011
Termination of appointment of Catharine Rose-Conneely as a director
|
|
|
25 Nov 2011
|
25 Nov 2011
Termination of appointment of Russell Conneely as a director
|
|
|
25 Nov 2011
|
25 Nov 2011
Termination of appointment of Catharine Rose-Conneely as a secretary
|
|
|
11 Jul 2011
|
11 Jul 2011
Annual return made up to 4 July 2011 with full list of shareholders
|