|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Sep 2025
|
23 Sep 2025
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2025
|
16 Sep 2025
Application to strike the company off the register
|
|
|
03 Sep 2025
|
03 Sep 2025
Registered office address changed from 3 the Willows Brereton Rugeley Staffordshire WS15 1EP England to 27 27 Weavers Way Darwen Lancashire BB3 3QE on 3 September 2025
|
|
|
15 May 2025
|
15 May 2025
Previous accounting period extended from 30 November 2024 to 31 March 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mrs Wendy Hibbert on 24 March 2025
|
|
|
13 May 2025
|
13 May 2025
Director's details changed for Mr Craig Hibbert on 25 March 2025
|
|
|
03 Sep 2024
|
03 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 29 August 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
05 Dec 2020
|
05 Dec 2020
Registration of charge 110427830003, created on 26 November 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Particulars of variation of rights attached to shares
|
|
|
26 Jul 2018
|
26 Jul 2018
Change of share class name or designation
|
|
|
24 Jul 2018
|
24 Jul 2018
Resolutions
|