|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2018
|
15 Feb 2018
Application to strike the company off the register
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 16 October 2017 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from 13B Chadkirk Industrial Estate, Vale Road Romiley Stockport Cheshire SK6 3NE to 28-30 Whites Road Cleethorpes North East Lincs DN35 8RN on 18 October 2017
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Appointment of Mr Anthony Thomas Parker as a director on 31 October 2014
|
|
|
25 Nov 2014
|
25 Nov 2014
Appointment of Mrs Gail Parker as a director on 16 October 2014
|
|
|
25 Nov 2014
|
25 Nov 2014
Termination of appointment of Ashley Parker as a director on 31 October 2014
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 16 October 2013 with full list of shareholders
|
|
|
13 Nov 2012
|
13 Nov 2012
Annual return made up to 16 October 2012 with full list of shareholders
|
|
|
13 Nov 2012
|
13 Nov 2012
Secretary's details changed for Gail Parker on 13 October 2012
|
|
|
13 Nov 2012
|
13 Nov 2012
Director's details changed for Miss Ashley Parker on 13 October 2012
|
|
|
14 Dec 2011
|
14 Dec 2011
Annual return made up to 16 October 2011 with full list of shareholders
|
|
|
29 Jan 2011
|
29 Jan 2011
Annual return made up to 16 October 2010 with full list of shareholders
|
|
|
28 Jan 2011
|
28 Jan 2011
Registered office address changed from 22 Market Place Stockport SK1 1EU England on 28 January 2011
|