|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
Application to strike the company off the register
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from H L F House Lands Road Butterknowle Bishop Auckland DL13 5HZ United Kingdom to H L F House Lands Road Butterknowle Bishop Auckland DL13 5HZ on 10 December 2019
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from Unit 7 Hurworth Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6UD to H L F House Lands Road Butterknowle Bishop Auckland DL13 5HZ on 10 December 2019
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 17 September 2018 with updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
05 Sep 2016
|
05 Sep 2016
Certificate of change of name
|
|
|
05 Sep 2016
|
05 Sep 2016
Change of name notice
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 17 September 2013 with full list of shareholders
|
|
|
09 Oct 2013
|
09 Oct 2013
Director's details changed for Richard Elliott on 1 September 2013
|
|
|
09 Oct 2013
|
09 Oct 2013
Director's details changed for Mr Jason Lee Douthwaite on 1 September 2013
|
|
|
24 Sep 2012
|
24 Sep 2012
Annual return made up to 17 September 2012 with full list of shareholders
|