|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2018
|
16 Feb 2018
Application to strike the company off the register
|
|
|
29 Dec 2017
|
29 Dec 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
31 May 2016
|
31 May 2016
Registered office address changed from Fir Tree Cottage Swarland Morpeth Northumberland NE65 9HU to 1 Pennythorne Drive Yeadon Leeds LS19 7DS on 31 May 2016
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Appointment of Ms Louise Robinson as a secretary on 18 May 2015
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from 1 Pennythorne Drive, Yeadon Leeds West Yorkshire LS19 7DS to Fir Tree Cottage Swarland Morpeth Northumberland NE65 9HU on 19 May 2015
|
|
|
18 May 2015
|
18 May 2015
Termination of appointment of Julie Patricia Weatherhead as a secretary on 18 May 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 25 March 2014 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 28 March 2013 with full list of shareholders
|
|
|
24 Apr 2012
|
24 Apr 2012
Annual return made up to 28 March 2012 with full list of shareholders
|
|
|
18 Apr 2011
|
18 Apr 2011
Annual return made up to 28 March 2011 with full list of shareholders
|
|
|
14 May 2010
|
14 May 2010
Annual return made up to 28 March 2010 with full list of shareholders
|
|
|
14 May 2010
|
14 May 2010
Director's details changed for Nigel Weatherhead on 1 October 2009
|