|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 5 March 2019 with updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 5 March 2018 with updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Director's details changed for Mr John Jackson on 20 December 2016
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from Kellys Road Killeen Armagh BT35 8RY to Kellys Road Killeen Killeen Armagh BT35 8RY on 20 December 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Amended total exemption small company accounts made up to 31 December 2014
|
|
|
03 Nov 2015
|
03 Nov 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
|
|
|
28 Sep 2015
|
28 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 5 March 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Compulsory strike-off action has been discontinued
|
|
|
26 Jul 2014
|
26 Jul 2014
Annual return made up to 5 March 2014 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2013
|
30 Sep 2013
Previous accounting period shortened from 31 March 2013 to 28 February 2013
|
|
|
31 Jul 2013
|
31 Jul 2013
Registered office address changed from Killeen Farm Killeen School Road Killeen Armagh BT35 8RX on 31 July 2013
|
|
|
06 Jul 2013
|
06 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2013
|
05 Jul 2013
Registered office address changed from Enterprise House Block B, 11 Flurrybridge Enterprise Park, Jonesbourough Armagh BT35 8SQ United Kingdom on 5 July 2013
|