Gazette. Gazette dissolved liquidation. |
2022-09-06 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-06-06 |
View Report |
Address. New address: C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD. Change date: 2021-05-07. Old address: 212a Red Bank Road Blackpool Lancashire FY2 0HJ. |
2021-05-07 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-04-29 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-04-29 |
View Report |
Resolution. Description: Resolutions. |
2021-04-29 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2021-04-13 |
View Report |
Gazette. Gazette notice voluntary. |
2021-02-09 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-02-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-08 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-05 |
View Report |
Officers. Officer name: Richard James Lewis. Change date: 2009-10-01. |
2010-05-05 |
View Report |
Address. Old address: 105 Hedgerows Road Leyland Lancashire PR26 7JR. Change date: 2010-03-11. |
2010-03-11 |
View Report |
Officers. Officer name: Sarah Lewis. |
2010-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-30 |
View Report |
Annual return. Legacy. |
2009-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-09 |
View Report |
Annual return. Legacy. |
2008-04-21 |
View Report |
Accounts. Legacy. |
2007-05-08 |
View Report |
Capital. Description: Ad 10/04/07--------- £ si 1@1=1 £ ic 1/2. |
2007-05-08 |
View Report |
Address. Description: Registered office changed on 08/05/07 from: 212A red bank road, bispham blackpool lancashire FY2 0HJ. |
2007-05-08 |
View Report |
Officers. Description: New secretary appointed. |
2007-05-08 |
View Report |
Officers. Description: New director appointed. |
2007-05-08 |
View Report |
Officers. Description: Secretary resigned. |
2007-04-05 |
View Report |
Officers. Description: Director resigned. |
2007-04-05 |
View Report |
Incorporation. Incorporation company. |
2007-04-05 |
View Report |