|
|
18 Oct 2025
|
18 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
18 Jul 2025
|
18 Jul 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jul 2024
|
08 Jul 2024
Liquidators' statement of receipts and payments to 16 May 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Appointment of a voluntary liquidator
|
|
|
01 Jun 2024
|
01 Jun 2024
Removal of liquidator by court order
|
|
|
20 Jul 2023
|
20 Jul 2023
Liquidators' statement of receipts and payments to 16 May 2023
|
|
|
01 Jun 2022
|
01 Jun 2022
Liquidators' statement of receipts and payments to 16 May 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Appointment of a voluntary liquidator
|
|
|
03 Sep 2021
|
03 Sep 2021
Removal of liquidator by court order
|
|
|
01 Jul 2021
|
01 Jul 2021
Liquidators' statement of receipts and payments to 16 May 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Registered office address changed from Bramfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021
|
|
|
07 Aug 2020
|
07 Aug 2020
Liquidators' statement of receipts and payments to 16 May 2020
|
|
|
25 Jul 2019
|
25 Jul 2019
Liquidators' statement of receipts and payments to 16 May 2019
|
|
|
08 Jun 2018
|
08 Jun 2018
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to Bramfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 8 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Appointment of a voluntary liquidator
|
|
|
04 Jun 2018
|
04 Jun 2018
Resolutions
|
|
|
04 Jun 2018
|
04 Jun 2018
Statement of affairs
|
|
|
20 Apr 2018
|
20 Apr 2018
Termination of appointment of Lesley Ann Restall as a secretary on 6 April 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Termination of appointment of Lesley Ann Restall as a director on 5 April 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2018
|
30 Jan 2018
Resolutions
|
|
|
11 Nov 2017
|
11 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
04 Mar 2017
|
04 Mar 2017
Confirmation statement made on 30 October 2016 with updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from Masterfit House Colliery Road West Bromwich B71 4JT to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 13 February 2017
|