|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2020
|
10 Dec 2020
Application to strike the company off the register
|
|
|
30 May 2020
|
30 May 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 29 May 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
31 May 2016
|
31 May 2016
Director's details changed for Mr Peter John Griggs on 14 March 2016
|
|
|
06 Jun 2015
|
06 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
06 Jun 2015
|
06 Jun 2015
Registered office address changed from The Beeches Brimscombe Hill Brimscombe Stroud Gloucestershire GL5 2QR to 122 Luck Lane Huddersfield West Yorkshire HD1 4RA on 6 June 2015
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 29 May 2014 with full list of shareholders
|
|
|
05 Oct 2013
|
05 Oct 2013
Annual return made up to 8 September 2013 with full list of shareholders
|
|
|
22 Jan 2013
|
22 Jan 2013
Termination of appointment of Mark Dowell as a director
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 8 September 2012 with full list of shareholders
|
|
|
19 Sep 2011
|
19 Sep 2011
Annual return made up to 8 September 2011 with full list of shareholders
|