|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Jan 2022
|
24 Jan 2022
Application to strike the company off the register
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 14 February 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 14 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of Stephen David Threlfall as a director on 29 January 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 14 February 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 14 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Director's details changed for Mr Stephen David Threlfall on 22 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Director's details changed for Mr Robert Arnold Fletcher on 22 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Director's details changed for Mr Edward Barron Fletcher on 22 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR to Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU on 22 December 2014
|
|
|
23 Sep 2014
|
23 Sep 2014
Current accounting period extended from 28 February 2015 to 30 April 2015
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Director's details changed for Mr Edward Barron Fletcher on 1 March 2013
|