|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Sep 2021
|
17 Sep 2021
Application to strike the company off the register
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Director's details changed for Mr Colin Rowe on 16 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Change of details for Mr Colin Rowe as a person with significant control on 16 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Registered office address changed from 2 Monks Heath Hall Farm Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY England to Old Chapter Dark Lane Henbury Macclesfield SK11 9PE on 10 September 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Director's details changed for Mr Colin Rowe on 16 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Change of details for Mr Colin Rowe as a person with significant control on 16 August 2019
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Registered office address changed from Drabble & Co, 1, Wellington Road Bollington Macclesfield SK10 5JR England to 2 Monks Heath Hall Farm Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY on 27 July 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Registered office address changed from 2 Monks Heath Hall Farm Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY United Kingdom to Drabble & Co, 1, Wellington Road Bollington Macclesfield SK10 5JR on 25 July 2017
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Incorporation
|