3 September 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 May 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 May 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 November 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
15 November 2012 | Voluntary strike-off action has been suspended | 1 page |
---|
16 October 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
16 October 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 October 2012 | Application to strike the company off the register | 3 pages |
---|
4 October 2012 | Application to strike the company off the register | 3 pages |
---|
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-05-22 | 5 pages |
---|
22 May 2012 | Director's details changed for Steven Paul Blakeley on 1 February 2012 | 2 pages |
---|
22 May 2012 | Director's details changed for Steven Paul Blakeley on 1 February 2012 | 2 pages |
---|
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders Statement of capital on 2012-05-22 | 5 pages |
---|
22 May 2012 | Director's details changed for Steven Paul Blakeley on 1 February 2012 | 2 pages |
---|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 | 4 pages |
---|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 | 4 pages |
---|
1 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders | 5 pages |
---|
1 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders | 5 pages |
---|
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 | 4 pages |
---|
20 May 2011 | Total exemption small company accounts made up to 31 May 2010 | 4 pages |
---|
28 June 2010 | Registered office address changed from Suite 72 Carrocca Business Park 2 Sawley Road Manchester M40 8BB on 28 June 2010 | 1 page |
---|
28 June 2010 | Registered office address changed from Suite 72 Carrocca Business Park 2 Sawley Road Manchester M40 8BB on 28 June 2010 | 1 page |
---|
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders | 5 pages |
---|
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders | 5 pages |
---|
16 June 2010 | Director's details changed for Beverley Blakeley on 16 May 2010 | 2 pages |
---|
16 June 2010 | Director's details changed for Steven Paul Blakeley on 16 May 2010 | 2 pages |
---|
16 June 2010 | Director's details changed for Beverley Blakeley on 16 May 2010 | 2 pages |
---|
16 June 2010 | Director's details changed for Steven Paul Blakeley on 16 May 2010 | 2 pages |
---|
7 June 2010 | Total exemption small company accounts made up to 31 May 2009 | 6 pages |
---|
7 June 2010 | Total exemption small company accounts made up to 31 May 2009 | 6 pages |
---|
26 April 2010 | Registered office address changed from 7 Deepdale Leigh Lancashire WN7 3EG England on 26 April 2010 | 2 pages |
---|
26 April 2010 | Registered office address changed from 7 Deepdale Leigh Lancashire WN7 3EG England on 26 April 2010 | 2 pages |
---|
19 March 2010 | Registered office address changed from Suite 72, Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 19 March 2010 | 1 page |
---|
19 March 2010 | Registered office address changed from Suite 72, Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 19 March 2010 | 1 page |
---|
7 August 2009 | Return made up to 16/05/09; full list of members | 4 pages |
---|
7 August 2009 | Return made up to 16/05/09; full list of members | 4 pages |
---|
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 | 8 pages |
---|
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 | 8 pages |
---|
12 June 2008 | Director's change of particulars / steven blakeley / 01/01/2008 | 1 page |
---|
12 June 2008 | Return made up to 16/05/08; full list of members | 4 pages |
---|
12 June 2008 | Return made up to 16/05/08; full list of members | 4 pages |
---|
12 June 2008 | Director's Change of Particulars / steven blakeley / 01/01/2008 / HouseName/Number was: , now: 32; Street was: 9 mallory drive, now: holden brook close; Post Code was: WN7 2HY, now: WN7 2HL | 1 page |
---|
6 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
6 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
6 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
6 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
6 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
6 June 2007 | Particulars of mortgage/charge | 3 pages |
---|
16 May 2007 | Incorporation | 15 pages |
---|
16 May 2007 | Incorporation | 15 pages |
---|