|
|
10 Dec 2024
|
10 Dec 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from Unit 7 Charlemount Industrial Estate, Armagh Road Moy Dungannon County Tyrone BT71 7SD Northern Ireland to 110 Bencran Road Sixmilecross Omagh Co Tyrone BT79 9QA on 30 June 2021
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Termination of appointment of Andrew James Derek Sawyers as a member on 28 December 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Notification of Derek Robert Joseph Sawyers as a person with significant control on 26 June 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 26 June 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from C/O Sawyers Transport Ltd Unit 7, Charlemount Industrial Estate Armagh Road Moy Dungannon County Tyrone BT71 7SD to Unit 7 Charlemount Industrial Estate, Armagh Road Moy Dungannon County Tyrone BT71 7SD on 4 July 2016
|
|
|
26 Jun 2015
|
26 Jun 2015
Annual return made up to 26 June 2015
|