Total Documents | 65 |
---|
Total Pages | 257 |
---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off |
13 October 2015 | First Gazette notice for voluntary strike-off |
13 October 2015 | First Gazette notice for voluntary strike-off |
29 September 2015 | Application to strike the company off the register |
29 September 2015 | Application to strike the company off the register |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
11 November 2014 | Registered office address changed from Turnstone House 1 Walney Road Barrow-in-Furness Cumbria LA14 5UT to 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT on 11 November 2014 |
11 November 2014 | Registered office address changed from Turnstone House 1 Walney Road Barrow-in-Furness Cumbria LA14 5UT to 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT on 11 November 2014 |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
23 April 2014 | Termination of appointment of Hugh Collier as a director |
23 April 2014 | Termination of appointment of Hugh Collier as a director |
23 April 2014 | Termination of appointment of Robert Cairns as a director |
23 April 2014 | Termination of appointment of Robert Cairns as a director |
22 April 2014 | Registration of charge 070628330001 |
22 April 2014 | Registration of charge 070628330001 |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders |
31 October 2012 | Director's details changed for Mr Robert James Cairns on 31 October 2012 |
31 October 2012 | Director's details changed for Hugh Gareth Collier on 31 October 2012 |
31 October 2012 | Director's details changed for Mr Robert James Cairns on 31 October 2012 |
31 October 2012 | Director's details changed for Hugh Gareth Collier on 31 October 2012 |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 March 2012 | Registered office address changed from Oriana Suite Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 27 March 2012 |
27 March 2012 | Registered office address changed from Oriana Suite Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE England on 27 March 2012 |
6 January 2012 | Appointment of Hugh Gareth Collier as a director |
6 January 2012 | Appointment of Hugh Gareth Collier as a director |
6 January 2012 | Appointment of Robert James Cairns as a director |
6 January 2012 | Appointment of Robert James Cairns as a director |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
19 July 2011 | Accounts for a dormant company made up to 31 December 2009 |
19 July 2011 | Accounts for a dormant company made up to 31 December 2009 |
15 July 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 |
15 July 2011 | Current accounting period shortened from 31 December 2010 to 31 December 2009 |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders |
8 November 2010 | Registered office address changed from 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT United Kingdom on 8 November 2010 |
8 November 2010 | Registered office address changed from 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT United Kingdom on 8 November 2010 |
8 November 2010 | Registered office address changed from 8 Turnstone Crescent Askam in Furness Cumbria LA16 7JT United Kingdom on 8 November 2010 |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 |
14 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 |
27 January 2010 | Termination of appointment of Philip Collier as a director |
27 January 2010 | Termination of appointment of a director |
27 January 2010 | Termination of appointment of a director |
27 January 2010 | Termination of appointment of Philip Collier as a director |
19 January 2010 | Director's details changed |
19 January 2010 | Appointment of Mr Philip John Collier as a director |
19 January 2010 | Appointment of Mrs Jennifer Margaret Collier as a director |
19 January 2010 | Director's details changed |
19 January 2010 | Appointment of Mrs Jennifer Margaret Collier as a director |
19 January 2010 | Appointment of Mr Philip John Collier as a director |
31 October 2009 | Incorporation |
31 October 2009 | Incorporation |