|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
25 Mar 2020
|
25 Mar 2020
Voluntary strike-off action has been suspended
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
Application to strike the company off the register
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 13 December 2019 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Appointment of Mr Patrick Robert Millward as a director on 2 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Termination of appointment of Pat Millward as a director on 1 October 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 13 December 2018 with no updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 13 December 2017 with no updates
|
|
|
13 Dec 2016
|
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
|
|
|
31 Oct 2015
|
31 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Appointment of Pat Millward as a director on 20 October 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Termination of appointment of Glyn Alan Jones as a director on 20 October 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY United Kingdom to 128 Greasley Road Abbey Hulton Stoke on Trent Staffordshire ST2 8HZ on 20 October 2014
|
|
|
20 Nov 2013
|
20 Nov 2013
Registration of acquisition 087253480001
|
|
|
09 Oct 2013
|
09 Oct 2013
Incorporation
|