|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2018
|
03 Jan 2018
Termination of appointment of Howard Joseph Plant as a director on 22 December 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Registered office address changed from Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom to 11 Belverdale Gardens Blackpool FY4 5NA on 30 November 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Termination of appointment of Warren Plant as a director
|
|
|
22 Jan 2014
|
22 Jan 2014
Termination of appointment of Stephanie Plant as a director
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 16 December 2013 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Appointment of Mr Howard Joseph Plant as a director
|
|
|
17 Dec 2012
|
17 Dec 2012
Annual return made up to 16 December 2012 with full list of shareholders
|
|
|
18 Jul 2012
|
18 Jul 2012
Previous accounting period shortened from 31 December 2012 to 31 May 2012
|
|
|
16 Dec 2011
|
16 Dec 2011
Incorporation
|