|
|
21 Jun 2016
|
21 Jun 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Apr 2016
|
05 Apr 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2015
|
29 Sep 2015
Registered office address changed from Abrams Ashton Chartered Accountants Corporation Street St. Helens Merseyside WA10 1SX England to Central Buildings Corporation Street St. Helens Merseyside WA10 1SX on 29 September 2015
|
|
|
24 Sep 2015
|
24 Sep 2015
Registered office address changed from Unit 14 Hawksley Industrial Estate Hawksley Street Oldham Lancashire OL8 4PQ to Abrams Ashton Chartered Accountants Corporation Street St. Helens Merseyside WA10 1SX on 24 September 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
24 Mar 2015
|
24 Mar 2015
Amended accounts for a dormant company made up to 30 April 2014
|
|
|
13 Mar 2015
|
13 Mar 2015
Amended accounts for a dormant company made up to 30 April 2014
|
|
|
11 Feb 2015
|
11 Feb 2015
Appointment of Mr Joseph William Murray as a director on 22 January 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Termination of appointment of Nicholas Robert Hughes as a director on 22 January 2015
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
|
|
|
06 Aug 2013
|
06 Aug 2013
Annual return made up to 25 July 2013 with full list of shareholders
|
|
|
07 Aug 2012
|
07 Aug 2012
Annual return made up to 25 July 2012 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Certificate of change of name
|
|
|
21 Jun 2012
|
21 Jun 2012
Termination of appointment of Andrew Walker as a director
|
|
|
19 Jun 2012
|
19 Jun 2012
Resolutions
|
|
|
19 Jun 2012
|
19 Jun 2012
Change of name notice
|
|
|
13 Dec 2011
|
13 Dec 2011
Statement of capital following an allotment of shares on 25 October 2011
|
|
|
13 Dec 2011
|
13 Dec 2011
Resolutions
|
|
|
03 Nov 2011
|
03 Nov 2011
Appointment of Nicholas Hughes as a director
|
|
|
03 Nov 2011
|
03 Nov 2011
Appointment of Andrew Walker as a director
|
|
|
02 Nov 2011
|
02 Nov 2011
Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom on 2 November 2011
|
|
|
02 Nov 2011
|
02 Nov 2011
Current accounting period shortened from 31 July 2012 to 30 April 2012
|