|
|
25 Aug 2016
|
25 Aug 2016
Final Gazette dissolved following liquidation
|
|
|
25 May 2016
|
25 May 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015
|
|
|
27 Nov 2015
|
27 Nov 2015
Insolvency court order
|
|
|
27 Nov 2015
|
27 Nov 2015
Appointment of a voluntary liquidator
|
|
|
27 Nov 2015
|
27 Nov 2015
Notice of ceasing to act as a voluntary liquidator
|
|
|
27 Nov 2015
|
27 Nov 2015
Notice of ceasing to act as a voluntary liquidator
|
|
|
26 Jun 2015
|
26 Jun 2015
Insolvency court order
|
|
|
26 Jun 2015
|
26 Jun 2015
Notice of ceasing to act as a voluntary liquidator
|
|
|
26 Jun 2015
|
26 Jun 2015
Appointment of a voluntary liquidator
|
|
|
15 May 2015
|
15 May 2015
Liquidators' statement of receipts and payments to 13 March 2015
|
|
|
10 Apr 2014
|
10 Apr 2014
Liquidators' statement of receipts and payments to 13 March 2014
|
|
|
19 Mar 2013
|
19 Mar 2013
Statement of affairs with form 4.19
|
|
|
19 Mar 2013
|
19 Mar 2013
Appointment of a voluntary liquidator
|
|
|
19 Mar 2013
|
19 Mar 2013
Resolutions
|
|
|
27 Feb 2013
|
27 Feb 2013
Appointment of Mr Timothy John Guyatt as a director
|
|
|
25 Feb 2013
|
25 Feb 2013
Registered office address changed from 50 Church Street Basford Nottingham NG6 0GD on 25 February 2013
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 23 May 2012 with full list of shareholders
|
|
|
08 Jun 2011
|
08 Jun 2011
Annual return made up to 23 May 2011 with full list of shareholders
|
|
|
23 Jun 2010
|
23 Jun 2010
Annual return made up to 23 May 2010 with full list of shareholders
|
|
|
23 Jun 2010
|
23 Jun 2010
Director's details changed for Mr Ian Stephen Smith on 12 December 2009
|
|
|
23 Jun 2010
|
23 Jun 2010
Director's details changed for Mr Ian Stephen Smith on 12 December 2009
|