2018-05-15 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2018-02-27 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2018-02-15 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2017-09-29 |
Annual Accounts |
Total exemption full accounts made up to 2016-12-31 |
|
details |
2017-02-23 |
Confirmation Statement |
Confirmation statement made on 2017-01-14 with updates |
|
details |
2016-09-27 |
Annual Accounts |
Total exemption small company accounts made up to 2015-12-31 |
|
details |
2016-01-15 |
Annual Return |
Annual return made up to 2016-01-14 with full list of shareholders |
|
details |
2015-08-24 |
Annual Accounts |
Total exemption small company accounts made up to 2014-12-31 |
|
details |
2015-03-10 |
Termination of appointment of director |
Termination of appointment of Darren John Griffin as a director on 2014-12-01 |
|
details |
2015-03-10 |
Termination of appointment of director |
Termination of appointment of Adam Michael Simms as a director on 2014-12-01 |
|
details |
2015-03-10 |
Termination of appointment of secretary |
Termination of appointment of Darren John Griffin as a secretary on 2014-12-01 |
|
details |
2015-03-10 |
Appointment of secretary |
Appointment of Mr Richard Peter Mulholland as a secretary on 2014-12-01 |
|
details |
2015-03-10 |
Appointment of director |
Appointment of Mr Andrew William Walmsley as a director on 2014-12-01 |
|
details |
2015-01-14 |
Annual Return |
Annual return made up to 2015-01-14 with full list of shareholders |
|
details |
2014-02-28 |
Annual Accounts |
Total exemption small company accounts made up to 2013-12-31 |
|
details |
2014-01-14 |
Change of registered office address |
Registered office address changed from Solutions House Fairways Office Park Fulwood Preston Lancashire PR2 9WT United Kingdom on 2014-01-14 |
|
details |
2014-01-14 |
Change of secretary's details |
Secretary's details changed for Mr Darren John Griffin on 2014-01-14 |
|
details |
2014-01-14 |
Change of director's details |
Director's details changed for Mr Darren John Griffin on 2014-01-14 |
|
details |
2014-01-14 |
Change of director's details |
Director's details changed for Mr Adam Michael Simms on 2014-01-14 |
|
details |
2014-01-14 |
Annual Return |
Annual return made up to 2014-01-14 with full list of shareholders |
|
details |