|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Feb 2018
|
15 Feb 2018
Application to strike the company off the register
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Termination of appointment of Andrew Francis Ford as a director on 1 February 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Director's details changed for Mrs Liz Whitaker on 1 September 2015
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
06 Nov 2015
|
06 Nov 2015
Registered office address changed from 14 Market Place Pocklington York YO42 2AR to Parklands Church Hill Middleton on the Wolds Driffield East Riding of Yorkshire YO25 9UG on 6 November 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Appointment of Mr Andrew Francis Ford as a director on 17 July 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Termination of appointment of Andrew Francis Ford as a director on 17 July 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Termination of appointment of Kevin James Chidlow as a director on 1 May 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Appointment of Mr Kevin James Chidlow as a director on 1 January 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Appointment of Mr Andrew Francis Ford as a director on 1 January 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Director's details changed for Mrs Liz Donaldson on 1 September 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
09 May 2014
|
09 May 2014
Current accounting period extended from 30 September 2014 to 31 March 2015
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 12 September 2013 with full list of shareholders
|
|
|
12 Sep 2012
|
12 Sep 2012
Incorporation
|