|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
23 May 2018
|
23 May 2018
Application to strike the company off the register
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 28 August 2017 with updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Registered office address changed from Flat 1 Princes Street Broughton in Furness LA20 6HQ to Victoria Cottage Foxfield Road Broughton in Furness Cumbria LA20 6EZ on 24 November 2016
|
|
|
24 Nov 2016
|
24 Nov 2016
Director's details changed for Mr Christopher James Hull on 24 November 2016
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
18 Sep 2015
|
18 Sep 2015
Registered office address changed from Orchard Barn Orchard Head Broughton in Furness Cumbria LA20 6BT to Flat 1 Princes Street Broughton in Furness LA20 6HQ on 18 September 2015
|
|
|
18 Sep 2015
|
18 Sep 2015
Director's details changed for Mr Christopher James Hull on 17 September 2015
|
|
|
03 Sep 2014
|
03 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 28 August 2013 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Director's details changed for Mr Hull Christopher on 26 October 2012
|
|
|
28 Aug 2012
|
28 Aug 2012
Annual return made up to 28 August 2012 with full list of shareholders
|
|
|
22 Sep 2011
|
22 Sep 2011
Annual return made up to 8 September 2011 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Annual return made up to 8 September 2010 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Director's details changed for Mr Hull Christopher on 8 September 2010
|
|
|
21 Sep 2009
|
21 Sep 2009
Incorporation
|