16 January 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
31 October 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 October 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 February 2017 | Confirmation statement made on 5 February 2017 with updates | 4 pages |
---|
19 February 2017 | Confirmation statement made on 5 February 2017 with updates | 4 pages |
---|
2 June 2016 | Micro company accounts made up to 30 November 2015 | 2 pages |
---|
2 June 2016 | Micro company accounts made up to 30 November 2015 | 2 pages |
---|
8 March 2016 | Annual return made up to 5 February 2016 no member list | 3 pages |
---|
8 March 2016 | Annual return made up to 5 February 2016 no member list | 3 pages |
---|
29 October 2015 | Micro company accounts made up to 30 November 2014 | 2 pages |
---|
29 October 2015 | Micro company accounts made up to 30 November 2014 | 2 pages |
---|
15 October 2015 | Appointment of Mr Leslie John Thomas as a secretary on 15 October 2015 | 2 pages |
---|
15 October 2015 | Registered office address changed from C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS to Les Thomas Lccf Market Street Leigh Lancashire WN7 1DS on 15 October 2015 | 1 page |
---|
15 October 2015 | Termination of appointment of Michael Anthony Baker as a secretary on 15 October 2015 | 1 page |
---|
15 October 2015 | Termination of appointment of Michael Anthony Baker as a secretary on 15 October 2015 | 1 page |
---|
15 October 2015 | Registered office address changed from C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS to Les Thomas Lccf Market Street Leigh Lancashire WN7 1DS on 15 October 2015 | 1 page |
---|
15 October 2015 | Appointment of Mr Leslie John Thomas as a secretary on 15 October 2015 | 2 pages |
---|
5 March 2015 | Termination of appointment of Michael John Tye as a director on 26 February 2015 | 1 page |
---|
5 March 2015 | Termination of appointment of Michael John Tye as a director on 26 February 2015 | 1 page |
---|
9 February 2015 | Annual return made up to 5 February 2015 no member list | 5 pages |
---|
9 February 2015 | Annual return made up to 5 February 2015 no member list | 5 pages |
---|
9 February 2015 | Annual return made up to 5 February 2015 no member list | 5 pages |
---|
30 January 2015 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 25 pages |
---|
30 January 2015 | Statement of company's objects | 2 pages |
---|
30 January 2015 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 25 pages |
---|
30 January 2015 | Statement of company's objects | 2 pages |
---|
7 January 2015 | Registered office address changed from Leigh Sports Village Arena Sale Way Leigh WN7 4JY to C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS on 7 January 2015 | 1 page |
---|
7 January 2015 | Registered office address changed from Leigh Sports Village Arena Sale Way Leigh WN7 4JY to C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS on 7 January 2015 | 1 page |
---|
7 January 2015 | Registered office address changed from Leigh Sports Village Arena Sale Way Leigh WN7 4JY to C/O Mike Baker Lccf 18 Market Street Leigh Lancashire WN7 1DS on 7 January 2015 | 1 page |
---|
17 December 2014 | Appointment of Mr Les Thomas as a director on 26 August 2014 | 2 pages |
---|
17 December 2014 | Appointment of Mr Les Thomas as a director on 26 August 2014 | 2 pages |
---|
16 December 2014 | Appointment of Mr Walter Brown as a director on 26 August 2014 | 2 pages |
---|
16 December 2014 | Appointment of Mr Walter Brown as a director on 26 August 2014 | 2 pages |
---|
11 December 2014 | Appointment of Mr Michael Anthony Baker as a secretary on 26 August 2014 | 2 pages |
---|
11 December 2014 | Appointment of Mr Michael Anthony Baker as a secretary on 26 August 2014 | 2 pages |
---|
10 December 2014 | Termination of appointment of Suzanne Marie Grimshaw as a director on 29 July 2014 | 1 page |
---|
10 December 2014 | Termination of appointment of Miranda Rosemary Barker as a director on 29 July 2014 | 1 page |
---|
10 December 2014 | Termination of appointment of Suzanne Marie Grimshaw as a director on 29 July 2014 | 1 page |
---|
10 December 2014 | Termination of appointment of Miranda Rosemary Barker as a director on 29 July 2014 | 1 page |
---|
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 | 5 pages |
---|
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 | 5 pages |
---|
8 September 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 | 1 page |
---|
8 September 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 | 1 page |
---|
16 May 2014 | Annual return made up to 5 February 2014 no member list | 5 pages |
---|
16 May 2014 | Annual return made up to 5 February 2014 no member list | 5 pages |
---|
16 May 2014 | Annual return made up to 5 February 2014 no member list | 5 pages |
---|
5 February 2013 | Incorporation | 23 pages |
---|
5 February 2013 | Incorporation | 23 pages |
---|