|
|
01 Nov 2022
|
01 Nov 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Jun 2020
|
04 Jun 2020
Application to strike the company off the register
|
|
|
19 Jul 2019
|
19 Jul 2019
Notice of ceasing to act as receiver or manager
|
|
|
29 Jun 2018
|
29 Jun 2018
Receiver's abstract of receipts and payments to 16 May 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Receiver's abstract of receipts and payments to 8 May 2018
|
|
|
10 Dec 2017
|
10 Dec 2017
Receiver's abstract of receipts and payments to 8 November 2017
|
|
|
21 Nov 2016
|
21 Nov 2016
Appointment of receiver or manager
|
|
|
06 Aug 2016
|
06 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from Rico George Street Prestwich Manchester M25 9WS to Damson House 228 Bury New Road Whitefield Manchester M45 8QN on 16 December 2014
|
|
|
28 Nov 2014
|
28 Nov 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Oct 2014
|
28 Oct 2014
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2014
|
29 Apr 2014
Previous accounting period shortened from 31 July 2013 to 30 July 2013
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 10 April 2014 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Registered office address changed from 518 Liverpool Road Irlam Manchester Lancashire M44 6AJ England on 4 April 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Termination of appointment of Nicholas Mason as a director
|
|
|
27 Mar 2014
|
27 Mar 2014
Appointment of Mr Mark Mann as a director
|
|
|
15 Jul 2013
|
15 Jul 2013
Annual return made up to 15 July 2013 with full list of shareholders
|