|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2022
|
21 Sep 2022
Application to strike the company off the register
|
|
|
20 Oct 2021
|
20 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 19 October 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from 86 Oswald Road Scunthorpe DN15 7PA England to 1-3 Laneham Street Scunthorpe DN15 6LJ on 17 December 2018
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Registered office address changed from 94-96 Oswald Road Scunthorpe North Lincolnshire DN15 7PA to 86 Oswald Road Scunthorpe DN15 7PA on 23 March 2017
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Previous accounting period shortened from 31 October 2015 to 6 April 2015
|
|
|
24 Apr 2015
|
24 Apr 2015
Registered office address changed from Office a3 the Business Centre Normanby Park Workshops Normanby Road Scunthorpe North Lincolnshire DN15 8QZ to 94-96 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 24 April 2015
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
|