|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2019
|
28 Jan 2019
Application to strike the company off the register
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2018
|
12 Oct 2018
Director's details changed for Simon Timothy Boissier Wyles on 12 October 2018
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 26 October 2017 with updates
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from 29 Lower House Green Lumb Rossendale BB4 9UH to Priestly Fold Farm Dean Lane Lumb Rossendale Lancashire BB4 9RB on 3 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Director's details changed for Mr Kenton John Ritson on 3 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Director's details changed for Mrs Deborah Joan Ritson on 3 November 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Change of details for Mr Kenton John Ritson as a person with significant control on 7 April 2016
|
|
|
26 Oct 2017
|
26 Oct 2017
Change of details for Mr Simon Timothy Boissier Wyles as a person with significant control on 7 April 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Director's details changed for Simon Timothy Boissier Wyles on 1 December 2016
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Annual return made up to 26 October 2013 with full list of shareholders
|
|
|
08 Nov 2012
|
08 Nov 2012
Annual return made up to 26 October 2012 with full list of shareholders
|
|
|
03 Sep 2012
|
03 Sep 2012
Termination of appointment of David Horsman as a director
|
|
|
04 Apr 2012
|
04 Apr 2012
Statement of capital following an allotment of shares on 27 March 2012
|