|
|
02 Oct 2018
|
02 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
04 Jul 2018
|
04 Jul 2018
Application to strike the company off the register
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
15 Dec 2015
|
15 Dec 2015
Director's details changed for Mr Alan David Chesworth on 11 December 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Secretary's details changed for Lynne Elizabeth Chesworth on 11 December 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Director's details changed for Mr Alan David Chesworth on 4 November 2015
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
18 Feb 2013
|
18 Feb 2013
Annual return made up to 12 February 2013 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Annual return made up to 12 February 2012 with full list of shareholders
|
|
|
21 Feb 2011
|
21 Feb 2011
Annual return made up to 12 February 2011 with full list of shareholders
|
|
|
16 Nov 2010
|
16 Nov 2010
Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010
|
|
|
17 Feb 2010
|
17 Feb 2010
Annual return made up to 12 February 2010 with full list of shareholders
|