|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
Application to strike the company off the register
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 30 August 2017 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Resolutions
|
|
|
05 Apr 2017
|
05 Apr 2017
Change of name notice
|
|
|
03 Feb 2017
|
03 Feb 2017
Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 1 September 2015 no member list
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 1 September 2014 no member list
|
|
|
09 Oct 2013
|
09 Oct 2013
Annual return made up to 1 September 2013
|
|
|
18 Sep 2012
|
18 Sep 2012
Annual return made up to 1 September 2012
|
|
|
26 Jan 2012
|
26 Jan 2012
Appointment of Mr John William Banaszkiewicz as a director
|
|
|
18 Jan 2012
|
18 Jan 2012
Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 18 January 2012
|
|
|
12 Jul 2011
|
12 Jul 2011
Incorporation
|