|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
14 Oct 2019
|
14 Oct 2019
Completion of winding up
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2018
|
22 Oct 2018
Order of court to wind up
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
26 Nov 2016
|
26 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2016
|
17 Oct 2016
Registered office address changed from The Vicarage 360 Ash Bank Road Werrington Stoke-on-Trent ST9 0JS to The Old Dairy Newport Road Woodseaves Stafford Staffordshire ST20 0NP on 17 October 2016
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from The Vicarage 2 London Road Barlaston Stoke-on-Trent Staffordshire ST12 9AA to The Vicarage 360 Ash Bank Road Werrington Stoke-on-Trent ST9 0JS on 26 August 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Director's details changed for David Leslie Watts on 1 June 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Secretary's details changed for Susan Elizabeth Powell on 1 June 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
13 Aug 2013
|
13 Aug 2013
Annual return made up to 31 July 2013 with full list of shareholders
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 31 July 2012 with full list of shareholders
|
|
|
10 Dec 2011
|
10 Dec 2011
Compulsory strike-off action has been discontinued
|
|
|
08 Dec 2011
|
08 Dec 2011
Compulsory strike-off action has been suspended
|