|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
Application to strike the company off the register
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
17 Sep 2017
|
17 Sep 2017
Registered office address changed from Tudor House Mill Lane, Acton Trussell Stafford Staffordshire ST17 0rd to Sequoia House Orchard Lane Wolseley Bridge Stafford ST17 0XR on 17 September 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
22 Mar 2016
|
22 Mar 2016
Director's details changed for Mr Frederick Charles Parr on 10 February 2016
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Director's details changed for Mr Frederick Charles Parr on 24 March 2015
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 8 March 2014 with full list of shareholders
|
|
|
17 Mar 2013
|
17 Mar 2013
Annual return made up to 8 March 2013 with full list of shareholders
|
|
|
12 Mar 2012
|
12 Mar 2012
Annual return made up to 8 March 2012 with full list of shareholders
|
|
|
25 Mar 2011
|
25 Mar 2011
Annual return made up to 8 March 2011 with full list of shareholders
|
|
|
19 Mar 2010
|
19 Mar 2010
Annual return made up to 8 March 2010 with full list of shareholders
|
|
|
18 Mar 2010
|
18 Mar 2010
Director's details changed for Frederick Charles Parr on 8 March 2010
|