|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2021
|
07 Oct 2021
Termination of appointment of Joseph William Murray as a secretary on 30 July 2021
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from Euro Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ to 7 Waterside Court St. Helens WA9 1UA on 7 December 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 7 December 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 7 December 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Registered office address changed from Instrument House Woodward Road Knowsley Industrial Park Kirkby Liverpool Merseyside L33 7UZ to Euro Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ on 2 July 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Second filing of AR01 previously delivered to Companies House made up to 7 December 2014
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Termination of appointment of Stephen John Roberts as a director on 18 August 2014
|
|
|
12 Dec 2013
|
12 Dec 2013
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 7 December 2012 with full list of shareholders
|