Stones Corner, Qld 4170
Australia
Director Name | Mrs Roslyn Ann Lakelin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 December 2006(same day as company formation) |
Role | Designer |
Country of Residence | Australia |
Correspondence Address | Pivitol 407 Logan Road Stones Corner, Qld 4170 Australia |
Secretary Name | Mr Robert John Lakelin |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 04 December 2006(same day as company formation) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Pivitol 407 Logan Road Stones Corner, Qld 4120 Australia |
Registered Address | The Printworks Jupiter Drive Chester West Employment Park Chester CH1 4QS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 January 2014 | Director's details changed for Mrs Roslyn Ann Lakelin on 4 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Robert John Lakelin on 4 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Robert John Lakelin on 4 January 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2014 | Secretary's details changed for Mr Robert John Lakelin on 4 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mr Robert John Lakelin on 4 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mrs Roslyn Ann Lakelin on 4 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Mr Robert John Lakelin on 4 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mrs Roslyn Ann Lakelin on 4 January 2014 (2 pages) |
21 January 2014 | Secretary's details changed for Mr Robert John Lakelin on 4 January 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Voluntary strike-off action has been suspended (1 page) |
25 June 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
6 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 February 2011 | Director's details changed for Mr Robert John Lakelin on 5 February 2011 (2 pages) |
5 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
5 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
5 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
5 February 2011 | Director's details changed for Mr Robert John Lakelin on 5 February 2011 (2 pages) |
5 February 2011 | Director's details changed for Mr Robert John Lakelin on 5 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Unit Oc17 the Printworks Sealand Road Chester CH1 4QS on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Unit Oc17 the Printworks Sealand Road Chester CH1 4QS on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Unit Oc17 the Printworks Sealand Road Chester CH1 4QS on 4 February 2011 (1 page) |
28 January 2011 | Director's details changed for Mr Robert John Lakelin on 1 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Roslyn Ann Lakelin on 1 October 2009 (2 pages) |
28 January 2011 | Secretary's details changed for Robert John Lakelin on 1 October 2009 (1 page) |
28 January 2011 | Secretary's details changed for Robert John Lakelin on 1 October 2009 (1 page) |
28 January 2011 | Director's details changed for Roslyn Ann Lakelin on 1 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Mr Robert John Lakelin on 1 October 2009 (2 pages) |
28 January 2011 | Secretary's details changed for Robert John Lakelin on 1 October 2009 (1 page) |
28 January 2011 | Director's details changed for Mr Robert John Lakelin on 1 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Roslyn Ann Lakelin on 1 October 2009 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2008 (23 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2008 (23 pages) |
3 February 2010 | Annual return made up to 4 December 2009 (14 pages) |
3 February 2010 | Annual return made up to 4 December 2009 (14 pages) |
3 February 2010 | Annual return made up to 4 December 2009 (14 pages) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 04/12/08; full list of members (10 pages) |
29 April 2009 | Return made up to 04/12/08; full list of members (10 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from unit 1A51,c-/brian warnock the printworks sealand road chester CH1 4QS (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from unit 1A51,c-/brian warnock the printworks sealand road chester CH1 4QS (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from mulberry barn screedy milverton somerset TA4 1NH (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from mulberry barn screedy milverton somerset TA4 1NH (1 page) |
2 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 May 2008 | Return made up to 04/12/07; full list of members
|
14 May 2008 | Return made up to 04/12/07; full list of members
|
4 December 2006 | Incorporation (15 pages) |
4 December 2006 | Incorporation (15 pages) |