|
|
01 Nov 2016
|
01 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2016
|
29 Jul 2016
Application to strike the company off the register
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from Unit 1 & 2 Sunningdale Road South Park Industrial Estate Scunthorpe North Lincolnshire DN17 2TY to 82 Oswald Road Scunthorpe South Humberside DN15 7PA on 17 May 2016
|
|
|
17 May 2016
|
17 May 2016
Termination of appointment of Gordon Taylor as a secretary on 1 March 2016
|
|
|
17 May 2016
|
17 May 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 6 September 2012 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Annual return made up to 6 September 2011 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Director's details changed for Elizabeth Taylor on 1 January 2011
|
|
|
20 Sep 2010
|
20 Sep 2010
Annual return made up to 6 September 2010 with full list of shareholders
|
|
|
17 Sep 2010
|
17 Sep 2010
Registered office address changed from the Conservatory Village Stephen S Smiths Trent Valley Garden Centre Scunthorpe North Lincs DN15 8TE on 17 September 2010
|
|
|
06 Oct 2009
|
06 Oct 2009
Annual return made up to 6 September 2009 with full list of shareholders
|
|
|
30 Sep 2008
|
30 Sep 2008
Return made up to 06/09/08; full list of members
|