|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2018
|
24 Sep 2018
Application to strike the company off the register
|
|
|
06 Nov 2017
|
06 Nov 2017
Registered office address changed from 43 Oswald Road Scunthorpe South Humberside DN15 7PN England to The Workshop Melton Road Wrawby Brigg DN20 8SL on 6 November 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
09 May 2016
|
09 May 2016
Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ to 43 Oswald Road Scunthorpe South Humberside DN15 7PN on 9 May 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 4 September 2013 with full list of shareholders
|
|
|
24 Sep 2012
|
24 Sep 2012
Annual return made up to 4 September 2012 with full list of shareholders
|
|
|
20 Sep 2011
|
20 Sep 2011
Annual return made up to 4 September 2011 with full list of shareholders
|
|
|
01 Oct 2010
|
01 Oct 2010
Annual return made up to 4 September 2010 with full list of shareholders
|
|
|
01 Oct 2010
|
01 Oct 2010
Director's details changed for Paul Geoffrey Fish on 4 September 2010
|
|
|
02 Oct 2009
|
02 Oct 2009
Return made up to 04/09/09; full list of members
|
|
|
04 Sep 2008
|
04 Sep 2008
Incorporation
|