|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2019
|
04 Feb 2019
Application to strike the company off the register
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 31 December 2018 with updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Previous accounting period extended from 31 August 2013 to 31 January 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Secretary's details changed for Mark Clafton Illingworth on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mr Anthony Vincent Dearden on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mark Clafton Illingworth on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Stewart Arthur Tilley on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mr Phillip James Askin on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Registered office address changed from C/O M C Illingworth 11 Shakespeare Street Stratford-upon-Avon Warwickshire CV37 6RN England on 11 April 2014
|
|
|
11 Apr 2014
|
11 Apr 2014
Registered office address changed from 57 Weetwood Lane Leeds LS16 5NP United Kingdom on 11 April 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Satisfaction of charge 1 in full
|
|
|
27 Feb 2013
|
27 Feb 2013
Registered office address changed from 1 Melton Way Mansfield Nottinghamshire NG18 5FU on 27 February 2013
|