Total Documents | 19 |
---|
Total Pages | 45 |
---|
30 January 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off |
14 November 2017 | First Gazette notice for voluntary strike-off |
3 November 2017 | Application to strike the company off the register |
3 November 2017 | Application to strike the company off the register |
31 October 2017 | Termination of appointment of Philip Russell Cameron as a director on 9 October 2017 |
31 October 2017 | Termination of appointment of Philip Russell Cameron as a director on 9 October 2017 |
22 February 2017 | Registered office address changed from 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ to Unit 1, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW on 22 February 2017 |
22 February 2017 | Registered office address changed from 5 Hazelwood Drive Hesketh Bank Preston PR4 6PJ to Unit 1, Mulway House Rear of 43 Threlfall Road South Shore Blackpool Lancashire FY1 6NW on 22 February 2017 |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates |
14 November 2016 | Confirmation statement made on 10 November 2016 with updates |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 |
31 December 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 |
31 December 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 |
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|