|
|
14 Apr 2022
|
14 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
14 Jan 2022
|
14 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Mar 2021
|
16 Mar 2021
Liquidators' statement of receipts and payments to 16 January 2021
|
|
|
02 Mar 2020
|
02 Mar 2020
Liquidators' statement of receipts and payments to 16 January 2020
|
|
|
05 Mar 2019
|
05 Mar 2019
Liquidators' statement of receipts and payments to 16 January 2019
|
|
|
21 Mar 2018
|
21 Mar 2018
Liquidators' statement of receipts and payments to 16 January 2018
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from Unit 8, Eastway Business Village Olivers Place Fulwood Preston PR2 9WT to 269 Church Street Blackpool Lancashire FY1 3PB on 27 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
26 Jan 2017
|
26 Jan 2017
Appointment of a voluntary liquidator
|
|
|
26 Jan 2017
|
26 Jan 2017
Resolutions
|
|
|
26 Jan 2017
|
26 Jan 2017
Statement of affairs with form 4.19
|
|
|
13 Dec 2016
|
13 Dec 2016
Director's details changed for Mr Daniel James Fisher on 13 December 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Registered office address changed from Preston Technology Centre Marsh Lane Preston PR1 8UQ England to Unit 8, Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 1 May 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Statement of capital following an allotment of shares on 13 March 2015
|
|
|
13 Mar 2015
|
13 Mar 2015
Director's details changed for Mr Daniel Fisher on 13 March 2015
|
|
|
13 Nov 2014
|
13 Nov 2014
Appointment of Mr Daniel Fisher as a director on 9 November 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Registered office address changed from Preston Technology Centre Preston Technology Centre Marsh Lane Preston PR1 8UQ England to Preston Technology Centre Marsh Lane Preston PR1 8UQ on 13 November 2014
|
|
|
11 Nov 2014
|
11 Nov 2014
Registered office address changed from C/O Ambledene Online Cotton Court Church Street Preston PR1 3BY to Preston Technology Centre Preston Technology Centre Marsh Lane Preston PR1 8UQ on 11 November 2014
|
|
|
11 Nov 2014
|
11 Nov 2014
Termination of appointment of Jessica Michaela Boulton as a director on 9 November 2014
|
|
|
11 Nov 2014
|
11 Nov 2014
Certificate of change of name
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
|