|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved following liquidation
|
|
|
25 Mar 2019
|
25 Mar 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
14 Dec 2018
|
14 Dec 2018
Liquidators' statement of receipts and payments to 14 November 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from C/O Mckellens 11 Riverview, the Embankment Bus Pk, Heaton Mersey, Stockport, Cheshire SK4 3GN to 41 Greek Street Stockport Cheshire SK3 8AX on 6 December 2017
|
|
|
01 Dec 2017
|
01 Dec 2017
Declaration of solvency
|
|
|
01 Dec 2017
|
01 Dec 2017
Appointment of a voluntary liquidator
|
|
|
01 Dec 2017
|
01 Dec 2017
Resolutions
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 31 May 2017 with updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Previous accounting period shortened from 31 December 2016 to 30 November 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
15 May 2016
|
15 May 2016
Director's details changed for Ms Janice Pickup on 12 May 2016
|
|
|
15 May 2016
|
15 May 2016
Director's details changed for Mr Joseph William Pickup on 12 May 2016
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Termination of appointment of Majorie Pickup as a director
|
|
|
12 May 2014
|
12 May 2014
Termination of appointment of Marjorie Pickup as a secretary
|
|
|
10 Jun 2013
|
10 Jun 2013
Annual return made up to 31 May 2013 with full list of shareholders
|
|
|
08 Nov 2012
|
08 Nov 2012
Change of share class name or designation
|
|
|
08 Nov 2012
|
08 Nov 2012
Memorandum and Articles of Association
|
|
|
08 Nov 2012
|
08 Nov 2012
Resolutions
|