|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE England to Priestley Fold Farm Lumb Rossendale BB4 9RX on 12 January 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE on 3 January 2023
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2022
|
08 Nov 2022
Application to strike the company off the register
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 19 December 2021 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 19 December 2020 with updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 19 December 2019 with updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 19 December 2018 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Confirmation statement made on 19 December 2017 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Director's details changed for Mr Kenton John Ritson on 24 March 2017
|
|
|
05 Jan 2018
|
05 Jan 2018
Change of details for Mr Kenton John Ritson as a person with significant control on 24 March 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 19 December 2016 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Registered office address changed from Cassons Business Advisers Llp St. Crispin House St. Crispin Way Haslingden Lancashire BB4 4PW United Kingdom to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 21 February 2017
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Incorporation
|