|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2017
|
12 Dec 2017
Application to strike the company off the register
|
|
|
02 Nov 2017
|
02 Nov 2017
Withdraw the company strike off application
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
16 Aug 2017
|
16 Aug 2017
Application to strike the company off the register
|
|
|
28 Jul 2016
|
28 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Termination of appointment of Tracy Van Dam as a director on 1 January 2016
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 41 St Thomas's Road Chorley Lancashire PR7 1JE on 27 April 2015
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
10 Jun 2012
|
10 Jun 2012
Annual return made up to 22 May 2012 with full list of shareholders
|
|
|
20 Jun 2011
|
20 Jun 2011
Annual return made up to 22 May 2011 with full list of shareholders
|
|
|
08 Jul 2010
|
08 Jul 2010
Annual return made up to 22 May 2010 with full list of shareholders
|
|
|
07 Jul 2010
|
07 Jul 2010
Secretary's details changed for Mrs Tracy Van Dam on 1 May 2010
|
|
|
07 Jul 2010
|
07 Jul 2010
Director's details changed for Mr Michael Dennis Schofield on 1 May 2010
|
|
|
07 Jul 2010
|
07 Jul 2010
Director's details changed for Mrs Tracy Van Dam on 1 May 2010
|