|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2018
|
12 Jan 2018
Application to strike the company off the register
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 29 October 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from 120 Heathmoor Park Road Illingworth Halifax West Yorkshire HX2 9LP England to 185 Illingworth Road Illingworth Halifax HX2 9RX on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Mr Simon Denny on 3 January 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Director's details changed for Mr Simon Denny on 4 March 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Registered office address changed from 132 Washer Lane Pye Nest Halifax West Yorkshire HX2 7DW to 120 Heathmoor Park Road Illingworth Halifax West Yorkshire HX2 9LP on 7 March 2016
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from Penrhiw'roen Llanaelhaearn Caernarfon Gwynedd LL54 5AG on 6 February 2014
|
|
|
25 Nov 2013
|
25 Nov 2013
Annual return made up to 29 October 2013 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Previous accounting period shortened from 30 November 2013 to 31 March 2013
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 29 October 2012 with full list of shareholders
|
|
|
02 Jul 2012
|
02 Jul 2012
Previous accounting period extended from 31 October 2011 to 30 November 2011
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 29 October 2011 with full list of shareholders
|
|
|
29 Oct 2010
|
29 Oct 2010
Incorporation
|