|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2019
|
28 Nov 2019
Application to strike the company off the register
|
|
|
29 Jan 2019
|
29 Jan 2019
Amended micro company accounts made up to 31 March 2018
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 3 December 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Appointment of Martin John Humphreys as a secretary
|
|
|
11 Feb 2014
|
11 Feb 2014
Termination of appointment of Baker Tilly Business Services Limited as a secretary
|
|
|
11 Feb 2014
|
11 Feb 2014
Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HR on 11 February 2014
|
|
|
30 Dec 2013
|
30 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
|
|
|
30 Dec 2013
|
30 Dec 2013
Secretary's details changed for Rsm Tenon Limited on 3 December 2013
|
|
|
28 Dec 2012
|
28 Dec 2012
Annual return made up to 3 December 2012 with full list of shareholders
|
|
|
18 Jan 2012
|
18 Jan 2012
Annual return made up to 3 December 2011 with full list of shareholders
|
|
|
17 Jan 2012
|
17 Jan 2012
Appointment of Rsm Tenon Limited as a secretary
|