|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
14 Feb 2015
|
14 Feb 2015
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from 46 Croslands Park Croslands Park Barrow-in-Furness Cumbria LA13 9NH to 46 Croslands Park Croslands Park Barrow-in-Furness Cumbria LA13 9NH on 11 February 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from 157 Holbeck Park Avenue Barrow in Furness Cumbria LA13 0SB to 46 Croslands Park Croslands Park Barrow-in-Furness Cumbria LA13 9NH on 11 February 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
22 Mar 2013
|
22 Mar 2013
Annual return made up to 8 January 2013 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 8 January 2012 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Annual return made up to 8 January 2011 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Director's details changed for Patrick Anker Holm on 8 January 2011
|
|
|
04 Jun 2010
|
04 Jun 2010
Annual return made up to 8 January 2010
|
|
|
18 May 2009
|
18 May 2009
Return made up to 08/01/09; full list of members
|