|
|
25 Jul 2017
|
25 Jul 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2016
|
25 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
10 May 2016
|
10 May 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2015
|
24 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 13 February 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Compulsory strike-off action has been discontinued
|
|
|
09 Jul 2012
|
09 Jul 2012
Annual return made up to 13 February 2012 with full list of shareholders
|
|
|
10 Apr 2012
|
10 Apr 2012
First Gazette notice for compulsory strike-off
|
|
|
24 May 2011
|
24 May 2011
Annual return made up to 13 February 2011 with full list of shareholders
|
|
|
21 Sep 2010
|
21 Sep 2010
Registered office address changed from 12 Bridge Road Doncaster South Yorkshire DN4 5LS England on 21 September 2010
|
|
|
21 Sep 2010
|
21 Sep 2010
Director's details changed for Mr Paul John Farmer on 1 November 2009
|
|
|
30 Jun 2010
|
30 Jun 2010
Particulars of a mortgage or charge / charge no: 2
|
|
|
25 Jun 2010
|
25 Jun 2010
Particulars of a mortgage or charge / charge no: 1
|
|
|
15 Jun 2010
|
15 Jun 2010
First Gazette notice for compulsory strike-off
|