|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2022
|
17 Jan 2022
Application to strike the company off the register
|
|
|
22 Mar 2021
|
22 Mar 2021
Correction of a Director's date of birth incorrectly stated on incorporation / mr gary stewart entwistle
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Director's details changed for Mr Gary Stewart Entwistle on 8 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from Springside Farm Springside Farm Springside Road Walmersley, Bury Greater Manchester BL9 5QU to Springside Farm Springside Road Walmersley Bury BL9 5QU on 8 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Director's details changed for Mr Gary Stewart Entwistle on 27 January 2014
|
|
|
08 Feb 2021
|
08 Feb 2021
Change of details for Mr Gary Stewart Entwistle as a person with significant control on 6 April 2016
|
|
|
30 Nov 2020
|
30 Nov 2020
Director's details changed for Mr Gary Stewart Lorne Entwistle on 27 January 2014
|
|
|
27 Nov 2020
|
27 Nov 2020
Director's details changed for Mr Gary Lorne Entwistle on 27 January 2014
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 27 January 2019 with updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
27 Jan 2014
|
27 Jan 2014
Incorporation
|