|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2018
|
29 Jan 2018
Application to strike the company off the register
|
|
|
08 Dec 2017
|
08 Dec 2017
Previous accounting period shortened from 31 October 2017 to 24 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from 25 Dee Fords Avenue Chester CH3 5UP to Durham Heifer Nantwich Road Broxton CH3 9JH on 19 October 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Director's details changed for Mr Christopher Joseph Patrick Clerkin on 15 June 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Registered office address changed from 5 the Avenue Great Barrow Chester CH3 7LE United Kingdom to 25 Dee Fords Avenue Chester CH3 5UP on 17 April 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 5 the Avenue Great Barrow Chester CH3 7LE on 4 November 2014
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 3 October 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Annual return made up to 3 October 2012 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Statement of capital following an allotment of shares on 23 May 2012
|
|
|
03 Oct 2011
|
03 Oct 2011
Incorporation
|