Total Documents | 77 |
---|
Total Pages | 182 |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off |
5 July 2016 | First Gazette notice for voluntary strike-off |
5 July 2016 | First Gazette notice for voluntary strike-off |
25 June 2016 | Application to strike the company off the register |
25 June 2016 | Application to strike the company off the register |
10 December 2015 | Registered office address changed from 119 Church Street Preston Lancashire PR1 3BT to 180 London Road London Road Preston Lancashire PR1 4AY on 10 December 2015 |
10 December 2015 | Registered office address changed from 119 Church Street Preston Lancashire PR1 3BT to 180 London Road London Road Preston Lancashire PR1 4AY on 10 December 2015 |
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
29 September 2014 | Termination of appointment of Andrew Billington as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of David Banks as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Barry Brennan as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Mark Sanders as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Andrew Billington as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of George Bagnall as a director on 29 September 2014 |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Termination of appointment of Steve Lancaster as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Barry Brennan as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Mark Sanders as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Raymond Goth as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of David Banks as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Helen Green as a director on 29 September 2014 |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Termination of appointment of Steve Lancaster as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Raymond Goth as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Margery Burgess as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Margery Burgess as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of Helen Green as a director on 29 September 2014 |
29 September 2014 | Termination of appointment of George Bagnall as a director on 29 September 2014 |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 |
20 May 2014 | Appointment of Mrs Margery Burgess as a director |
20 May 2014 | Appointment of Mr Mark Sanders as a director |
20 May 2014 | Appointment of Mr David Banks as a director |
20 May 2014 | Appointment of Mr Steve Lancaster as a director |
20 May 2014 | Appointment of Mr George Bagnall as a director |
20 May 2014 | Appointment of Mr Barry Brennan as a director |
20 May 2014 | Appointment of Mr Steve Lancaster as a director |
20 May 2014 | Appointment of Mr George Bagnall as a director |
20 May 2014 | Appointment of Mrs Helen Green as a director |
20 May 2014 | Appointment of Mr Barry Brennan as a director |
20 May 2014 | Appointment of Mr Mark Sanders as a director |
20 May 2014 | Appointment of Mrs Helen Green as a director |
20 May 2014 | Appointment of Mr David Banks as a director |
20 May 2014 | Appointment of Mrs Margery Burgess as a director |
9 May 2014 | Appointment of Mr Andrew Billington as a director |
9 May 2014 | Appointment of Mr Andrew Billington as a director |
8 May 2014 | Appointment of Mr Raymond Goth as a director |
8 May 2014 | Appointment of Mr Raymond Goth as a director |
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
5 October 2012 | Termination of appointment of 55Th Division Association as a director |
5 October 2012 | Termination of appointment of 55Th Division Association as a director |
9 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
9 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
12 October 2011 | Accounts for a dormant company made up to 29 September 2011 |
12 October 2011 | Accounts for a dormant company made up to 29 September 2011 |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 |
13 October 2010 | Secretary's details changed for 55Th Division Association on 1 April 2010 |
13 October 2010 | Director's details changed for 55Th Division Association on 28 November 2009 |
13 October 2010 | Secretary's details changed for 55Th Division Association on 1 April 2010 |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
13 October 2010 | Director's details changed for 55Th Division Association on 28 November 2009 |
13 October 2010 | Secretary's details changed for 55Th Division Association on 1 April 2010 |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
12 October 2010 | Director's details changed for Patrick Crompton on 28 November 2009 |
12 October 2010 | Director's details changed for Patrick Crompton on 28 November 2009 |
29 September 2009 | Incorporation |
29 September 2009 | Incorporation |