|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Voluntary strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2019
|
19 Dec 2019
Application to strike the company off the register
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 10 January 2018 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Notification of Stephen William Turley as a person with significant control on 31 July 2017
|
|
|
17 Jan 2018
|
17 Jan 2018
Cessation of Sally Jane Rhudy as a person with significant control on 31 July 2017
|
|
|
02 Aug 2017
|
02 Aug 2017
Termination of appointment of Sally Jane Rhudy as a director on 31 July 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
|
|
|
29 Jan 2016
|
29 Jan 2016
Director's details changed for Ms Sally Jane Fletcher on 29 January 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Registered office address changed from The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA to 1-2 North End Swineshead Boston Lincolnshire PE20 3LR on 29 January 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Termination of appointment of Stephen William Turley as a director on 22 December 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Director's details changed for Mr Andrew James Bennett on 16 January 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Registered office address changed from The Little Grange Market Rasen Road Welton Hill Lincoln LN2 3RA to The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA on 27 January 2015
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 12 January 2014 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 12 January 2013 with full list of shareholders
|