|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
Application to strike the company off the register
|
|
|
09 Apr 2022
|
09 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Change of details for Array Investments Limited as a person with significant control on 4 April 2019
|
|
|
24 Dec 2018
|
24 Dec 2018
Termination of appointment of Philip John Mooney as a director on 24 December 2018
|
|
|
24 Dec 2018
|
24 Dec 2018
Registered office address changed from Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley Lancashire PR7 6TB England to Unit C1 Cockers Farm Business Park Long Lane Heath Charnock Lancashire PR6 9EE on 24 December 2018
|
|
|
24 Dec 2018
|
24 Dec 2018
Appointment of Mr Adrian James Dunleavy as a director on 24 December 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 31 March 2018 with updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Resolutions
|
|
|
29 Sep 2017
|
29 Sep 2017
Registered office address changed from Well House Sarn Malpas Wrexham SY14 7LN United Kingdom to Hearle House, East Terrace Business Park Euxton Lane Euxton Chorley Lancashire PR7 6TB on 29 September 2017
|
|
|
30 May 2017
|
30 May 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|