|
|
27 Jun 2018
|
27 Jun 2018
Final Gazette dissolved following liquidation
|
|
|
27 Mar 2018
|
27 Mar 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Mar 2017
|
28 Mar 2017
Liquidators' statement of receipts and payments to 1 February 2017
|
|
|
12 Feb 2016
|
12 Feb 2016
Registered office address changed from 302 North Road, Cardiff CF14 3BN to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 12 February 2016
|
|
|
05 Feb 2016
|
05 Feb 2016
Statement of affairs with form 4.19
|
|
|
05 Feb 2016
|
05 Feb 2016
Appointment of a voluntary liquidator
|
|
|
05 Feb 2016
|
05 Feb 2016
Resolutions
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 18 September 2013 with full list of shareholders
|
|
|
20 Sep 2012
|
20 Sep 2012
Annual return made up to 18 September 2012 with full list of shareholders
|
|
|
20 Sep 2011
|
20 Sep 2011
Annual return made up to 18 September 2011 with full list of shareholders
|
|
|
30 Sep 2010
|
30 Sep 2010
Annual return made up to 18 September 2010 with full list of shareholders
|
|
|
30 Sep 2010
|
30 Sep 2010
Director's details changed for Mrs Monica Mary Stokes on 17 September 2010
|
|
|
30 Sep 2010
|
30 Sep 2010
Director's details changed for Mr Donald Charles Stokes on 17 September 2010
|
|
|
30 Sep 2010
|
30 Sep 2010
Director's details changed for Mr Simon William Stokes on 17 September 2010
|
|
|
30 Sep 2010
|
30 Sep 2010
Secretary's details changed for Mrs Monica Mary Stokes on 17 September 2010
|
|
|
06 Oct 2009
|
06 Oct 2009
Annual return made up to 18 September 2009 with full list of shareholders
|