|
|
31 Oct 2017
|
31 Oct 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Director's details changed for Mrs Jane Elizabeth Scullion on 18 October 2014
|
|
|
10 Jun 2015
|
10 Jun 2015
Registered office address changed from 158 Spencers Lane Melling Liverpool Merseyside L31 1HD to 3 Berrington Close Botcheston Leicester LE9 9FQ on 10 June 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Termination of appointment of Gillian Hall as a director on 18 November 2014
|
|
|
10 Jun 2015
|
10 Jun 2015
Termination of appointment of Leslie Michael Gilston as a secretary on 18 October 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Termination of appointment of Jane Pye as a director
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
|
|
|
29 May 2013
|
29 May 2013
Annual return made up to 21 May 2013 with full list of shareholders
|
|
|
31 May 2012
|
31 May 2012
Annual return made up to 21 May 2012 with full list of shareholders
|
|
|
24 May 2011
|
24 May 2011
Annual return made up to 21 May 2011 with full list of shareholders
|
|
|
27 Jan 2011
|
27 Jan 2011
Previous accounting period shortened from 31 May 2011 to 31 December 2010
|
|
|
11 Nov 2010
|
11 Nov 2010
Registered office address changed from 159 Spencers Lane Melling Liverpool Merseyside L31 1HD on 11 November 2010
|
|
|
10 Aug 2010
|
10 Aug 2010
Appointment of Ms Gillian Hall as a director
|
|
|
23 Jun 2010
|
23 Jun 2010
Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ England on 23 June 2010
|
|
|
23 Jun 2010
|
23 Jun 2010
Appointment of Mr Leslie Michael Gilston as a secretary
|
|
|
21 May 2010
|
21 May 2010
Incorporation
|