Gazette. Gazette dissolved voluntary. |
2021-09-07 |
View Report |
Gazette. Gazette notice voluntary. |
2021-06-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-19 |
View Report |
Officers. Officer name: Mr Charles Anthony Whittle. Change date: 2019-09-19. |
2019-09-19 |
View Report |
Persons with significant control. Change date: 2019-09-19. Psc name: Mr Charles Anthony Whittle. |
2019-09-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-27 |
View Report |
Address. Old address: Newton Heath Farm Cottage Wilmslow Road Newton Macclesfield Cheshire SK10 4LQ. Change date: 2019-01-14. New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY. |
2019-01-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-31 |
View Report |
Capital. Capital name of class of shares. |
2018-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-27 |
View Report |
Officers. Officer name: Jane Cooper. Termination date: 2017-10-24. |
2018-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-13 |
View Report |
Capital. Capital name of class of shares. |
2014-10-21 |
View Report |
Resolution. Description: Resolutions. |
2014-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-05 |
View Report |
Officers. Change date: 2010-03-05. Officer name: Charles Anthony Whittle. |
2010-03-05 |
View Report |
Address. Old address: 30 the Croft, Molescroft Beverley East Yorkshire HU17 7HT. Change date: 2010-03-05. |
2010-03-05 |
View Report |
Officers. Officer name: Jane Cooper. Change date: 2010-03-05. |
2010-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Officers. Change date: 2009-10-17. Officer name: Charles Anthony Whittle. |
2010-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-03 |
View Report |
Annual return. Legacy. |
2008-11-11 |
View Report |
Accounts. Accounts type dormant. |
2008-08-28 |
View Report |
Annual return. Legacy. |
2007-12-07 |
View Report |
Accounts. Accounts type dormant. |
2007-08-21 |
View Report |
Annual return. Legacy. |
2007-03-02 |
View Report |
Officers. Description: New secretary appointed. |
2007-02-06 |
View Report |
Officers. Description: New director appointed. |
2007-02-06 |
View Report |
Officers. Description: Secretary resigned. |
2006-11-08 |
View Report |
Officers. Description: Director resigned. |
2006-11-08 |
View Report |
Incorporation. Incorporation company. |
2005-10-17 |
View Report |