|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Voluntary strike-off action has been suspended
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 5 Station Road Barrow Hill Chesterfield S43 2PG on 13 December 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Application to strike the company off the register
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Registered office address changed from Speedwell Mill Old Coach Tansley Nr Matlock DE4 5FY to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 21 October 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Statement of capital following an allotment of shares on 11 February 2014
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mr Glyn Alan Jones on 11 March 2015
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Termination of appointment of Emily Jones as a director
|
|
|
09 May 2013
|
09 May 2013
Director's details changed for Mr Glyn Alan Jones on 14 February 2013
|
|
|
16 Apr 2013
|
16 Apr 2013
Appointment of Emily Abigail Jones as a director
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 8 April 2013 with full list of shareholders
|
|
|
14 Jul 2012
|
14 Jul 2012
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2012
|
13 Jul 2012
Annual return made up to 8 April 2012 with full list of shareholders
|
|
|
12 Jul 2012
|
12 Jul 2012
Statement of capital following an allotment of shares on 1 December 2011
|