|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2018
|
20 Jul 2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2018
|
06 Jul 2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
|
|
|
06 Jul 2018
|
06 Jul 2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
|
|
|
27 Jun 2018
|
27 Jun 2018
Application to strike the company off the register
|
|
|
06 Feb 2018
|
06 Feb 2018
Second filing for the notification of Martin Ainscough Holdings Limited as a person with significant control
|
|
|
17 Dec 2017
|
17 Dec 2017
Confirmation statement made on 11 November 2017 with updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Notification of Martin Ainscough Holdings Limited as a person with significant control on 27 July 2016
|
|
|
15 Dec 2017
|
15 Dec 2017
Cessation of Rachael Eva Ainscough as a person with significant control on 27 July 2017
|
|
|
15 Dec 2017
|
15 Dec 2017
Cessation of Martin Ainscough as a person with significant control on 27 July 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Statement of capital on 28 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Statement by Directors
|
|
|
28 Nov 2017
|
28 Nov 2017
Solvency Statement dated 28/09/17
|
|
|
28 Nov 2017
|
28 Nov 2017
Resolutions
|
|
|
24 Feb 2017
|
24 Feb 2017
Termination of appointment of Stephen Thomas Connelly as a director on 24 February 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Appointment of Mr David Philip Richard Watson as a director on 6 February 2017
|
|
|
18 Nov 2016
|
18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
17 Nov 2015
|
17 Nov 2015
Director's details changed for Mr Stephen Thomas Connelly on 17 November 2015
|
|
|
17 Nov 2015
|
17 Nov 2015
Director's details changed for Miss Rachael Eva Ainscough on 17 November 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET on 9 March 2015
|