Total Documents | 34 |
---|
Total Pages | 96 |
---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off |
23 April 2013 | First Gazette notice for voluntary strike-off |
23 April 2013 | First Gazette notice for voluntary strike-off |
11 April 2013 | Application to strike the company off the register |
11 April 2013 | Application to strike the company off the register |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
28 February 2012 | Registered office address changed from Spen Beck House Spen Beck Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 28 February 2012 |
28 February 2012 | Registered office address changed from Spen Beck House Spen Beck Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 28 February 2012 |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 |
26 August 2010 | Registered office address changed from 4 Wood Street Slaithwaite Huddersfield HD7 5EE on 26 August 2010 |
26 August 2010 | Registered office address changed from 4 Wood Street Slaithwaite Huddersfield HD7 5EE on 26 August 2010 |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Joseph Forrest on 1 October 2009 |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders |
1 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Joseph Forrest on 1 October 2009 |
1 March 2010 | Director's details changed for Joseph Forrest on 1 October 2009 |
24 August 2009 | Director appointed joseph forrest |
24 August 2009 | Director appointed joseph forrest |
8 February 2009 | Appointment Terminated Director barbara kahan |
8 February 2009 | Appointment terminated director barbara kahan |
2 February 2009 | Incorporation |
2 February 2009 | Incorporation |