|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved following liquidation
|
|
|
29 May 2017
|
29 May 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 May 2016
|
05 May 2016
Liquidators' statement of receipts and payments to 9 March 2016
|
|
|
22 May 2015
|
22 May 2015
Registered office address changed from Unit 2 Charles Street Town Whard Business Park Walsall West Midlands WS2 9LZ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 22 May 2015
|
|
|
19 May 2015
|
19 May 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Apr 2015
|
10 Apr 2015
Satisfaction of charge 1 in full
|
|
|
10 Apr 2015
|
10 Apr 2015
Satisfaction of charge 2 in full
|
|
|
24 Mar 2015
|
24 Mar 2015
Registered office address changed from Unit 2 Charles Street Town Wharf Business Park Walsall West Midlands WS2 9LZ to Unit 2 Charles Street Town Whard Business Park Walsall West Midlands WS2 9LZ on 24 March 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Appointment of a voluntary liquidator
|
|
|
20 Mar 2015
|
20 Mar 2015
Resolutions
|
|
|
20 Mar 2015
|
20 Mar 2015
Statement of affairs with form 4.19
|
|
|
10 Sep 2014
|
10 Sep 2014
Annual return made up to 14 August 2014 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Termination of appointment of David Richard Williamson as a secretary on 15 May 2014
|
|
|
29 May 2014
|
29 May 2014
Termination of appointment of David Williamson as a director
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 14 August 2013 with full list of shareholders
|
|
|
20 Aug 2012
|
20 Aug 2012
Annual return made up to 14 August 2012 with full list of shareholders
|
|
|
07 Sep 2011
|
07 Sep 2011
Annual return made up to 14 August 2011 with full list of shareholders
|
|
|
25 Aug 2010
|
25 Aug 2010
Annual return made up to 14 August 2010 with full list of shareholders
|
|
|
10 Sep 2009
|
10 Sep 2009
Return made up to 14/08/09; full list of members
|