|
|
08 Jun 2017
|
08 Jun 2017
Restoration by order of the court
|
|
|
12 Jul 2016
|
12 Jul 2016
Final Gazette dissolved following liquidation
|
|
|
12 Apr 2016
|
12 Apr 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Feb 2016
|
09 Feb 2016
Satisfaction of charge 1 in full
|
|
|
03 Mar 2015
|
03 Mar 2015
Statement of affairs with form 4.19
|
|
|
17 Feb 2015
|
17 Feb 2015
Appointment of a voluntary liquidator
|
|
|
04 Feb 2015
|
04 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from New Hall Liverpool Road Peel Green Eccles Manchester M30 7LJ to Begbies Traynor 340 Deansgate Manchester M3 4LY on 3 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Appointment of a voluntary liquidator
|
|
|
02 Feb 2015
|
02 Feb 2015
Resolutions
|
|
|
30 Jan 2015
|
30 Jan 2015
Director's details changed for Mr Steven White on 15 January 2015
|
|
|
29 Jan 2015
|
29 Jan 2015
Director's details changed for Mr Steven White on 15 January 2015
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Director's details changed for Mr David White on 1 January 2014
|
|
|
14 Nov 2013
|
14 Nov 2013
Annual return made up to 2 November 2013 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Termination of appointment of David White as a secretary
|
|
|
04 Jul 2013
|
04 Jul 2013
Previous accounting period shortened from 30 September 2013 to 31 March 2013
|
|
|
07 Jan 2013
|
07 Jan 2013
Secretary's details changed for Mr David White on 7 January 2013
|
|
|
07 Jan 2013
|
07 Jan 2013
Director's details changed for Mr David White on 7 January 2013
|
|
|
07 Jan 2013
|
07 Jan 2013
Secretary's details changed for Mr David White on 7 January 2013
|
|
|
03 Dec 2012
|
03 Dec 2012
Annual return made up to 2 November 2012 with full list of shareholders
|
|
|
04 May 2012
|
04 May 2012
Particulars of a mortgage or charge / charge no: 4
|