|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
01 Dec 2016
|
01 Dec 2016
Application to strike the company off the register
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
21 Mar 2015
|
21 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2013
|
21 Nov 2013
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 8 November 2012 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Annual return made up to 8 November 2011 with full list of shareholders
|
|
|
05 May 2011
|
05 May 2011
Certificate of change of name
|
|
|
12 Nov 2010
|
12 Nov 2010
Annual return made up to 8 November 2010 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Termination of appointment of Wayne Howden as a director
|
|
|
14 Jan 2010
|
14 Jan 2010
Termination of appointment of Michael Shaw as a director
|
|
|
04 Dec 2009
|
04 Dec 2009
Registered office address changed from C/O Thimbleby & Co 40 Main Street Auckley Doncaster Doncaster DN9 3HS United Kingdom on 4 December 2009
|
|
|
04 Dec 2009
|
04 Dec 2009
Statement of capital following an allotment of shares on 8 November 2009
|
|
|
04 Dec 2009
|
04 Dec 2009
Appointment of Mr Phillip Maurice Tate as a director
|
|
|
03 Dec 2009
|
03 Dec 2009
Appointment of Mr Wayne Timothy Howden as a director
|