|
|
19 Sep 2025
|
19 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
18 Nov 2019
|
18 Nov 2019
Dissolution deferment
|
|
|
18 Nov 2019
|
18 Nov 2019
Completion of winding up
|
|
|
04 Mar 2019
|
04 Mar 2019
Order of court to wind up
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2018
|
28 Nov 2018
Termination of appointment of Craig Wilkinson as a director on 17 November 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 23 June 2017 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2017
|
07 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2016
|
26 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Termination of appointment of Brett Wilkinson as a director on 1 March 2014
|
|
|
23 Jun 2015
|
23 Jun 2015
Appointment of Mr Craig Wilkinson as a director on 1 March 2014
|
|
|
23 Jun 2015
|
23 Jun 2015
Statement of capital following an allotment of shares on 23 June 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Appointment of Mr Gary Wilkinson as a director on 1 March 2014
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from 25a Parkview West Road Parkview Industrial Estate Hartlepool TS251PE to Longscar Centre the Front Seaton Carew Hartlepool TS25 1BU on 22 June 2015
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Incorporation
|