|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2019
|
13 Dec 2019
Application to strike the company off the register
|
|
|
28 Apr 2019
|
28 Apr 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
22 Jul 2017
|
22 Jul 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
23 Jul 2016
|
23 Jul 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
31 Aug 2014
|
31 Aug 2014
Registered office address changed from Unit 3 Browns Yard Edwardson Road Meadowfield Industrial Estate Durham Durham DH7 8RL to C/O Calendar Windows Rosebay Road, Langley Moor Durham DH7 8HJ on 31 August 2014
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
27 Jul 2013
|
27 Jul 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Annual return made up to 22 July 2012 with full list of shareholders
|
|
|
26 Jul 2012
|
26 Jul 2012
Registered office address changed from Unit 3 Browns Yard Edwardson Road Meadowfield Industrial Estate Durham Durham DH7 8RL England on 26 July 2012
|
|
|
26 Jul 2012
|
26 Jul 2012
Registered office address changed from Unit 4 Browns Yard Edwardson Road Meadowfield Industrial Estate Durham County Durham DH7 8RL United Kingdom on 26 July 2012
|
|
|
25 Jul 2012
|
25 Jul 2012
Director's details changed for Mrs Sherriedan Barbara Hardman on 25 July 2012
|
|
|
25 Jul 2012
|
25 Jul 2012
Director's details changed for Paul Hardman on 25 July 2012
|
|
|
10 Apr 2012
|
10 Apr 2012
Registered office address changed from Unit 3 Browns Yard Edwardson Road Meadowfield Industrial Estate Durham Durham DH7 8RL United Kingdom on 10 April 2012
|