|
|
02 Apr 2020
|
02 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
02 Jan 2020
|
02 Jan 2020
Completion of winding up
|
|
|
13 Dec 2017
|
13 Dec 2017
Order of court to wind up
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Dec 2016
|
12 Dec 2016
Director's details changed for Mr Angus Stephen Graham Anthony Gardner on 9 December 2016
|
|
|
12 Dec 2016
|
12 Dec 2016
Secretary's details changed for Ms Lisa Caroline Gardner on 9 December 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from Scaleby Hall Farm Scaleby Cumbria CA6 4LW to Park Farm Park Village Northumberland NE49 0JB on 9 December 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Director's details changed for Mr Angus Stephen Graham Anthony Gardner on 9 December 2016
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 11 July 2016 with updates
|
|
|
29 Oct 2016
|
29 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2016
|
10 Aug 2016
Compulsory strike-off action has been suspended
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2015
|
11 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
05 Aug 2015
|
05 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 11 July 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 11 July 2013 with full list of shareholders
|
|
|
12 Sep 2012
|
12 Sep 2012
Annual return made up to 11 July 2012 with full list of shareholders
|
|
|
11 Jul 2011
|
11 Jul 2011
Incorporation
|