|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 14 July 2017 with no updates
|
|
|
05 May 2017
|
05 May 2017
Registered office address changed from 4 Walker Road Winnington Northwich CW8 4UD England to 15 Gainsborough Drive Cheadle SK8 2DD on 5 May 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL to 4 Walker Road Winnington Northwich CW8 4UD on 9 March 2017
|
|
|
19 Jul 2016
|
19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 24 September 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
18 Aug 2014
|
18 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2013
|
24 Jul 2013
Annual return made up to 14 July 2013 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 14 July 2012 with full list of shareholders
|
|
|
23 Aug 2011
|
23 Aug 2011
Annual return made up to 14 July 2011 with full list of shareholders
|
|
|
07 Oct 2010
|
07 Oct 2010
Annual return made up to 14 July 2010 with full list of shareholders
|
|
|
07 Oct 2010
|
07 Oct 2010
Director's details changed for Daniel James Preston on 1 October 2009
|