|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Application to strike the company off the register
|
|
|
02 Dec 2017
|
02 Dec 2017
Confirmation statement made on 22 November 2017 with no updates
|
|
|
23 Jul 2017
|
23 Jul 2017
Previous accounting period shortened from 30 November 2017 to 15 May 2017
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
22 Nov 2015
|
22 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
22 Nov 2015
|
22 Nov 2015
Director's details changed for Patricia Gail Mounsey on 1 April 2015
|
|
|
22 Nov 2014
|
22 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Registered office address changed from The Sun Hotel 112 Friargate Preston Lancashire PR1 2EE to 53 Ale Emporium 53 Fylde Road Preston Lancashire PR1 2XQ on 29 August 2014
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 22 November 2013 with full list of shareholders
|
|
|
27 Dec 2012
|
27 Dec 2012
Annual return made up to 22 November 2012 with full list of shareholders
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 22 November 2011 with full list of shareholders
|
|
|
14 Jan 2011
|
14 Jan 2011
Registered office address changed from 9 Outgate Cottam Preston Lancashire PR4 0WN United Kingdom on 14 January 2011
|
|
|
14 Jan 2011
|
14 Jan 2011
Director's details changed for Patricia Gail Mounsey on 6 December 2010
|
|
|
22 Nov 2010
|
22 Nov 2010
Incorporation
|