|
|
26 Sep 2017
|
26 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2017
|
03 Jul 2017
Application to strike the company off the register
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
09 Oct 2015
|
09 Oct 2015
Appointment of Mr Adrian James Dunleavy as a director on 8 October 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Certificate of change of name
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from 27 Warwick Road Hale Cheshire WA15 9NP to Grange House 47a, Stamford Road Bowdon Altrincham Cheshire WA14 2JN on 26 August 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Satisfaction of charge 1 in full
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 21 February 2014 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Certificate of change of name
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 21 February 2013 with full list of shareholders
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 21 February 2012 with full list of shareholders
|
|
|
21 Feb 2011
|
21 Feb 2011
Annual return made up to 21 February 2011 with full list of shareholders
|
|
|
10 May 2010
|
10 May 2010
Annual return made up to 21 February 2010 with full list of shareholders
|
|
|
10 May 2010
|
10 May 2010
Director's details changed for Susan Elizabeth Dunleavy on 21 February 2010
|