Total Documents | 40 |
---|
Total Pages | 181 |
---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off |
---|---|
3 October 2017 | First Gazette notice for voluntary strike-off |
26 September 2017 | Application to strike the company off the register |
10 September 2017 | Termination of appointment of Noel Arthur Mead as a secretary on 10 September 2017 |
30 April 2017 | Micro company accounts made up to 31 March 2017 |
24 November 2016 | Confirmation statement made on 22 November 2016 with updates |
5 April 2016 | Termination of appointment of Mary Teresa Holland as a director on 4 April 2016 |
5 April 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 April 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
1 April 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders |
1 April 2012 | Total exemption small company accounts made up to 31 March 2012 |
30 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders |
14 April 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders |
27 April 2010 | Total exemption full accounts made up to 31 March 2010 |
23 November 2009 | Director's details changed for John Anthony Holland on 23 November 2009 |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders |
23 November 2009 | Director's details changed for Mary Teresa Holland on 23 November 2009 |
1 July 2009 | Amended accounts made up to 31 March 2009 |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 |
1 December 2008 | Return made up to 22/11/08; full list of members |
3 April 2008 | Total exemption small company accounts made up to 31 March 2008 |
22 November 2007 | Return made up to 22/11/07; full list of members |
1 June 2007 | Total exemption full accounts made up to 31 March 2007 |
5 December 2006 | Registered office changed on 05/12/06 from: 52 cross keys drive whittle-le-woods chorley lancashire PR6 7TF |
5 December 2006 | Director's particulars changed |
5 December 2006 | Director's particulars changed |
5 December 2006 | Return made up to 22/11/06; full list of members |
30 October 2006 | Registered office changed on 30/10/06 from: 56 hunts field clayton le woods chorley lancashire PR6 7TT |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 |
27 November 2005 | Return made up to 22/11/05; full list of members |
13 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 23/12/04--------- £ si 98@1=98 £ ic 2/100 |
22 November 2004 | Incorporation |