|
|
24 Jan 2017
|
24 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Nov 2016
|
08 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
31 Oct 2016
|
31 Oct 2016
Application to strike the company off the register
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
23 Sep 2015
|
23 Sep 2015
Registered office address changed from 625 Chorley Old Road Bolton United Kingdom Lancashire BL1 6BJ to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 23 September 2015
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Registered office address changed from 623 Chorley Old Road Bolton Lancashire BL1 6BJ United Kingdom to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 15 September 2014
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 19 August 2013 with full list of shareholders
|
|
|
28 Aug 2012
|
28 Aug 2012
Annual return made up to 19 August 2012 with full list of shareholders
|
|
|
09 Sep 2011
|
09 Sep 2011
Annual return made up to 19 August 2011 with full list of shareholders
|
|
|
27 Aug 2010
|
27 Aug 2010
Annual return made up to 19 August 2010 with full list of shareholders
|
|
|
24 Aug 2009
|
24 Aug 2009
Return made up to 19/08/09; full list of members
|
|
|
12 Sep 2008
|
12 Sep 2008
Director and secretary appointed ian john woods
|
|
|
12 Sep 2008
|
12 Sep 2008
Director appointed janet elizabeth woods
|
|
|
21 Aug 2008
|
21 Aug 2008
Appointment terminated director online nominees LIMITED
|
|
|
21 Aug 2008
|
21 Aug 2008
Appointment terminated secretary online corporate secretaries LIMITED
|
|
|
19 Aug 2008
|
19 Aug 2008
Incorporation
|