|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2020
|
12 Nov 2020
Application to strike the company off the register
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 22 August 2019 with updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Notification of Peter Wood as a person with significant control on 1 August 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Cessation of Paul David Iredale as a person with significant control on 1 August 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Spectrum House Prenton Way North Cheshire Trading Estate Prenton CH43 3DU England to Lombard House Cross Keys Lichfield WS13 6DN on 21 November 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Termination of appointment of Paul David Iredale as a director on 19 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from Westminster House Westminster Road Macclesfield Cheshire SK10 1BX to Spectrum House Prenton Way North Cheshire Trading Estate Prenton CH43 3DU on 22 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Appointment of Mr Peter Wood as a director on 19 October 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 23 August 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Termination of appointment of Pamela Ann Wood as a director on 7 November 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Appointment of Mrs Pamela Ann Wood as a director on 1 November 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Westminster House Westminster Road Macclesfield Cheshire SK10 1BX on 4 November 2014
|
|
|
04 Nov 2014
|
04 Nov 2014
Certificate of change of name
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 30 August 2014 with full list of shareholders
|