Gazette. Gazette dissolved liquidation |
2018-10-27 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting |
2018-07-27 |
View Report |
Insolvency. Brought down date: 2017-10-12. |
2017-12-07 |
View Report |
Insolvency. Brought down date: 2016-10-12. |
2016-12-22 |
View Report |
Accounts. Accounts type total exemption small |
2015-11-28 |
View Report |
Accounts. Change account reference date company previous extended |
2015-11-10 |
View Report |
Insolvency. Description: Resolution INSOLVENCY:payment of creditors. |
2015-10-23 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator |
2015-10-23 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency |
2015-10-23 |
View Report |
Resolution. Description: Resolutions. |
2015-10-23 |
View Report |
Address. Change date: 2015-10-12. New address: Sterling House Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA. Old address: Rural Enterprise Centre Redhills Lane Redhills Penrith Cumbria CA11 0DT. |
2015-10-12 |
View Report |
Mortgage. Charge number: 022003470005. |
2015-10-01 |
View Report |
Annual return. With made up date no member list |
2015-02-04 |
View Report |
Accounts. Accounts type total exemption small |
2014-12-02 |
View Report |
Address. Old address: Enterprise House Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY. Change date: 2014-08-31. New address: Rural Enterprise Centre Redhills Lane Redhills Penrith Cumbria CA11 0DT. |
2014-08-31 |
View Report |
Mortgage. Charge number: 4. |
2014-02-28 |
View Report |
Annual return. With made up date no member list |
2014-02-20 |
View Report |
Officers. Officer name: Mr David Edward Southward. |
2014-02-13 |
View Report |
Mortgage. Charge number: 3. |
2014-02-13 |
View Report |
Mortgage. Charge number: 1. |
2014-02-13 |
View Report |
Mortgage. Charge number: 2. |
2014-02-13 |
View Report |
Mortgage. Charge number: 022003470005. |
2013-12-20 |
View Report |
Officers. Officer name: Mr Jonathan Richard Brook. |
2013-12-05 |
View Report |
Officers. Officer name: Ian Stewart. |
2013-09-27 |
View Report |
Officers. Officer name: John Ainsworth. |
2013-09-27 |
View Report |
Accounts. Accounts type total exemption small |
2013-07-19 |
View Report |
Officers. Officer name: Mr David William Norman Fletcher. |
2013-07-16 |
View Report |
Officers. Officer name: Thomas Lowther. |
2013-07-16 |
View Report |
Officers. Officer name: Thomas Lowther. |
2013-07-16 |
View Report |
Officers. Officer name: Amanda Dixon. |
2013-05-07 |
View Report |
Officers. Officer name: Mr Andrew Simon Dyer. |
2013-04-11 |
View Report |
Annual return. With made up date no member list |
2013-02-20 |
View Report |
Officers. Officer name: Annabel Barker. |
2013-01-03 |
View Report |
Accounts. Accounts type total exemption small |
2012-10-18 |
View Report |
Officers. Officer name: Mr Ian Stewart. |
2012-09-26 |
View Report |
Officers. Officer name: Graham Vincent. |
2012-04-17 |
View Report |
Officers. Officer name: Julia Aglionby. |
2012-04-17 |
View Report |
Annual return. With made up date no member list |
2012-02-22 |
View Report |
Address. Move registers to sail company |
2012-02-22 |
View Report |
Address. Change sail address company |
2012-02-21 |
View Report |
Officers. Change date: 2012-01-06. Officer name: Mr Robert Lawrence Clark. |
2012-02-21 |
View Report |
Accounts. Accounts type small |
2012-01-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2011-10-22 |
View Report |
Officers. Officer name: Mrs Gillian Thomasina Sharpe. |
2011-04-14 |
View Report |
Officers. Officer name: Mr John James Park. |
2011-04-14 |
View Report |
Officers. Officer name: Mr Michael Edward Proudfoot. |
2011-04-14 |
View Report |
Annual return. With made up date no member list |
2011-02-08 |
View Report |
Accounts. Accounts type small |
2011-01-31 |
View Report |
Officers. Officer name: James Cropper. |
2011-01-06 |
View Report |
Officers. Officer name: Christopher Cooper. |
2010-09-24 |
View Report |