|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2023
|
18 Sep 2023
Application to strike the company off the register
|
|
|
13 Apr 2023
|
13 Apr 2023
Previous accounting period shortened from 30 November 2023 to 31 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 7 March 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Previous accounting period shortened from 31 May 2023 to 30 November 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 7 March 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Change of details for Mr Steve John Crossley as a person with significant control on 22 February 2022
|
|
|
16 Dec 2021
|
16 Dec 2021
Satisfaction of charge 1 in full
|
|
|
31 Aug 2021
|
31 Aug 2021
Change of details for Mr Steve John Crossley as a person with significant control on 31 August 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Director's details changed for Mr Steve John Crossley on 31 August 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Registered office address changed from 1 Alder Avenue Rawtenstall Rossendale Lancashire BB4 7RZ England to 58 Cherry Tree Way Helmshore Lancashire BB4 4JZ on 31 August 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 7 March 2021 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 7 March 2020 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Termination of appointment of Josephine Crossley as a director on 25 December 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Confirmation statement made on 7 March 2019 with updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Change of details for Mr Steve John Crossley as a person with significant control on 1 February 2019
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 7 March 2018 with updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Change of details for Mr Steve John Crossley as a person with significant control on 30 May 2017
|