|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2018
|
25 Oct 2018
Application to strike the company off the register
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
21 Feb 2016
|
21 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Registered office address changed from 10 Acre Park Bacup Lancashire OL13 0HU to 10 Acre Park Bacup Lancashire OL13 0HU on 25 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Registered office address changed from Unit 11a New Line Industrial Estate, the Sidings Bacup Lancashire OL13 9RW to 10 Acre Park Bacup Lancashire OL13 0HU on 25 February 2015
|
|
|
14 May 2014
|
14 May 2014
Termination of appointment of Ian Mawson as a director
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
03 Sep 2012
|
03 Sep 2012
Registered office address changed from 2 Albert Terrace Bacup Lancashire OL13 8BJ on 3 September 2012
|
|
|
24 Apr 2012
|
24 Apr 2012
Appointment of Mr Nigel Joseph Mawson as a director
|
|
|
01 Mar 2012
|
01 Mar 2012
Annual return made up to 11 February 2012 with full list of shareholders
|
|
|
14 Feb 2011
|
14 Feb 2011
Annual return made up to 11 February 2011 with full list of shareholders
|
|
|
07 Oct 2010
|
07 Oct 2010
Previous accounting period extended from 28 February 2010 to 31 March 2010
|