Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
27 Jun 2023 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Apr 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
04 Apr 2023 |
DS01 |
Application to strike the company off the register
|
|
|
24 Mar 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2022 |
CS01 |
Confirmation statement made on 14 July 2022 with updates
|
|
|
19 Oct 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
21 Jul 2021 |
CS01 |
Confirmation statement made on 14 July 2021 with updates
|
|
|
06 Oct 2020 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
06 Aug 2020 |
CS01 |
Confirmation statement made on 31 July 2020 with updates
|
|
|
27 Nov 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
08 Aug 2019 |
CS01 |
Confirmation statement made on 31 July 2019 with updates
|
|
|
18 Oct 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
03 Aug 2018 |
CS01 |
Confirmation statement made on 31 July 2018 with updates
|
|
|
31 Oct 2017 |
AA |
Micro company accounts made up to 31 March 2017
|
|
|
17 Aug 2017 |
AD03 |
Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
|
|
|
17 Aug 2017 |
PSC04 |
Change of details for Mr Stephen Faulkner as a person with significant control on 1 August 2016
|
|
|
17 Aug 2017 |
AD02 |
Register inspection address has been changed to Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
|
|
|
17 Aug 2017 |
CS01 |
Confirmation statement made on 31 July 2017 with updates
|
|
|
02 Aug 2017 |
PSC04 |
Change of details for Mr Stephen Faulkner as a person with significant control on 1 August 2016
|
|
|
02 Aug 2017 |
PSC07 |
Cessation of Amanda Jayne Faulkner as a person with significant control on 1 August 2016
|
|
|
02 Aug 2017 |
AD01 |
Registered office address changed from 4 Broadfield Close, Troutbeck Bridge, Windermere Cumbria LA23 1JD to 4 Broadfield Close Troutbeck Bridge Winderemere Cumbria LA23 1JD on 2 August 2017
|
|
|
01 Aug 2017 |
CH01 |
Director's details changed for Mr Stephen Faulkner on 1 August 2017
|
|
|
01 Aug 2017 |
CH01 |
Director's details changed for Mrs Amanda Jayne Faulkner on 1 August 2017
|
|
|
01 Aug 2017 |
CH01 |
Director's details changed for Mr Stephen Faulkner on 1 August 2017
|
|