|
|
29 Jul 2016
|
29 Jul 2016
Final Gazette dissolved following liquidation
|
|
|
29 Apr 2016
|
29 Apr 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Aug 2015
|
20 Aug 2015
Liquidators' statement of receipts and payments to 30 June 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015
|
|
|
10 Jun 2015
|
10 Jun 2015
Appointment of a voluntary liquidator
|
|
|
10 Jun 2015
|
10 Jun 2015
Notice of ceasing to act as a voluntary liquidator
|
|
|
10 Jun 2015
|
10 Jun 2015
Notice of ceasing to act as a voluntary liquidator
|
|
|
21 Jul 2014
|
21 Jul 2014
Registered office address changed from Glaisdale Works Glaisdale Drive Bilborough Nottingham NG8 4JU to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 21 July 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Appointment of a voluntary liquidator
|
|
|
09 Jul 2014
|
09 Jul 2014
Statement of affairs with form 4.19
|
|
|
09 Jul 2014
|
09 Jul 2014
Resolutions
|
|
|
19 May 2014
|
19 May 2014
Termination of appointment of Julie Icke as a secretary
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 22 May 2013 with full list of shareholders
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 22 May 2012 with full list of shareholders
|
|
|
31 Dec 2011
|
31 Dec 2011
Compulsory strike-off action has been discontinued
|
|
|
27 Dec 2011
|
27 Dec 2011
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2011
|
17 Aug 2011
Particulars of a mortgage or charge / charge no: 4
|
|
|
15 Jun 2011
|
15 Jun 2011
Annual return made up to 22 May 2011 with full list of shareholders
|
|
|
08 Jul 2010
|
08 Jul 2010
Annual return made up to 22 May 2010 with full list of shareholders
|
|
|
07 Jun 2010
|
07 Jun 2010
Register inspection address has been changed
|