|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
24 Jun 2017
|
24 Jun 2017
Application to strike the company off the register
|
|
|
07 Jun 2017
|
07 Jun 2017
Previous accounting period shortened from 31 August 2017 to 31 May 2017
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
11 Aug 2013
|
11 Aug 2013
Registered office address changed from 76 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ England on 11 August 2013
|
|
|
17 Jun 2013
|
17 Jun 2013
Annual return made up to 11 May 2013 with full list of shareholders
|
|
|
08 Feb 2013
|
08 Feb 2013
Previous accounting period extended from 31 May 2012 to 31 August 2012
|
|
|
14 May 2012
|
14 May 2012
Registered office address changed from C/O Mr.Pk Cochrane 76 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ England on 14 May 2012
|
|
|
11 May 2012
|
11 May 2012
Annual return made up to 11 May 2012 with full list of shareholders
|
|
|
11 May 2012
|
11 May 2012
Registered office address changed from 26 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 11 May 2012
|
|
|
01 Sep 2011
|
01 Sep 2011
Appointment of Mr Peter Kevin Cochrane as a director
|
|
|
27 Aug 2011
|
27 Aug 2011
Registered office address changed from 76 Cavendish Street Barrow in Furness Cumbria LA14 1PZ United Kingdom on 27 August 2011
|
|
|
27 Aug 2011
|
27 Aug 2011
Termination of appointment of Janice Hannah as a director
|
|
|
06 May 2011
|
06 May 2011
Incorporation
|