|
|
24 Jan 2020
|
24 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
24 Oct 2019
|
24 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Mar 2019
|
15 Mar 2019
Liquidators' statement of receipts and payments to 8 February 2019
|
|
|
20 Apr 2018
|
20 Apr 2018
Liquidators' statement of receipts and payments to 8 February 2018
|
|
|
04 Apr 2017
|
04 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
22 Feb 2017
|
22 Feb 2017
Statement of affairs with form 4.19
|
|
|
22 Feb 2017
|
22 Feb 2017
Appointment of a voluntary liquidator
|
|
|
22 Feb 2017
|
22 Feb 2017
Resolutions
|
|
|
26 Jan 2017
|
26 Jan 2017
Registered office address changed from Albion Works Bridgeman Street Bolton BL3 6BS to 6 Snow Hill London EC1A 2AY on 26 January 2017
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
29 May 2014
|
29 May 2014
Annual return made up to 22 April 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 22 April 2013 with full list of shareholders
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 22 April 2012 with full list of shareholders
|
|
|
31 May 2011
|
31 May 2011
Annual return made up to 22 April 2011 with full list of shareholders
|
|
|
04 Jun 2010
|
04 Jun 2010
Annual return made up to 22 April 2010 with full list of shareholders
|
|
|
04 Jun 2010
|
04 Jun 2010
Director's details changed for Mr Joseph Anthony Flanagan on 1 January 2010
|
|
|
04 Jun 2010
|
04 Jun 2010
Director's details changed for Mr Paul James Flanagan on 1 January 2010
|