Total Documents | 35 |
---|
Total Pages | 156 |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off |
28 October 2019 | Application to strike the company off the register |
3 September 2019 | First Gazette notice for compulsory strike-off |
30 April 2019 | Unaudited abridged accounts made up to 31 March 2018 |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 |
2 January 2019 | Previous accounting period extended from 5 April 2018 to 30 April 2018 |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 |
21 July 2017 | Notification of Jayne Louise Backhouse as a person with significant control on 6 April 2016 |
21 July 2017 | Registered office address changed from Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA to 42 Lord Street Dalton-in-Furness Cumbria LA15 8HE on 21 July 2017 |
21 July 2017 | Confirmation statement made on 10 June 2017 with updates |
21 July 2017 | Confirmation statement made on 10 June 2017 with updates |
21 July 2017 | Registered office address changed from Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA to 42 Lord Street Dalton-in-Furness Cumbria LA15 8HE on 21 July 2017 |
21 July 2017 | Notification of Jayne Louise Backhouse as a person with significant control on 6 April 2016 |
21 July 2017 | Notification of Jayne Louise Backhouse as a person with significant control on 21 July 2017 |
16 August 2016 | Total exemption small company accounts made up to 5 April 2016 |
16 August 2016 | Total exemption small company accounts made up to 5 April 2016 |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 June 2014 | Termination of appointment of Jayne Backhouse as a director |
11 June 2014 | Termination of appointment of Jayne Backhouse as a director |
11 June 2014 | Current accounting period shortened from 30 June 2015 to 5 April 2015 |
11 June 2014 | Appointment of Mrs Jayne Backhouse as a director |
11 June 2014 | Current accounting period shortened from 30 June 2015 to 5 April 2015 |
11 June 2014 | Current accounting period shortened from 30 June 2015 to 5 April 2015 |
11 June 2014 | Appointment of Mrs Jayne Backhouse as a director |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|