|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2021
|
03 Mar 2021
Application to strike the company off the register
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Malcolm Alfred Holmes on 1 February 2016
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Previous accounting period extended from 31 March 2013 to 30 September 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
26 Nov 2012
|
26 Nov 2012
Termination of appointment of Justin Collighan as a secretary
|
|
|
26 Nov 2012
|
26 Nov 2012
Registered office address changed from 5 Farm House Close Whittle Le Woods Chorley PR6 7QN United Kingdom on 26 November 2012
|
|
|
21 Mar 2012
|
21 Mar 2012
Annual return made up to 7 March 2012 with full list of shareholders
|
|
|
07 Mar 2011
|
07 Mar 2011
Incorporation
|