|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Jan 2021
|
06 Jan 2021
Application to strike the company off the register
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 7 November 2020 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 7 November 2019 with updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 7 November 2018 with updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Director's details changed for Mr James Herbert Clark on 27 May 2015
|
|
|
21 Feb 2018
|
21 Feb 2018
Director's details changed for Mrs Mary Kathryn Clark on 27 May 2015
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 7 November 2017 with updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Director's details changed for Mrs Mary Kathryn Clark on 27 May 2015
|
|
|
16 Jun 2015
|
16 Jun 2015
Registered office address changed from 2 Almonds Grove West Derby Liverpool Merseyside L12 5HU to The Cottage Butchers Lane Aughton Ormskirk Lancashire L39 6SY on 16 June 2015
|
|
|
16 Jun 2015
|
16 Jun 2015
Director's details changed for Mr James Herbert Clark on 27 May 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 7 November 2013 with full list of shareholders
|
|
|
12 Nov 2012
|
12 Nov 2012
Annual return made up to 7 November 2012 with full list of shareholders
|
|
|
07 Nov 2011
|
07 Nov 2011
Incorporation
|