|
|
06 Aug 2025
|
06 Aug 2025
Liquidators' statement of receipts and payments to 5 June 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Resignation of a liquidator
|
|
|
02 Aug 2024
|
02 Aug 2024
Liquidators' statement of receipts and payments to 5 June 2024
|
|
|
16 Aug 2023
|
16 Aug 2023
Liquidators' statement of receipts and payments to 5 June 2023
|
|
|
26 Aug 2022
|
26 Aug 2022
Liquidators' statement of receipts and payments to 5 June 2022
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
|
|
|
18 Aug 2021
|
18 Aug 2021
Liquidators' statement of receipts and payments to 5 June 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021
|
|
|
05 Aug 2020
|
05 Aug 2020
Liquidators' statement of receipts and payments to 5 June 2020
|
|
|
14 Aug 2019
|
14 Aug 2019
Liquidators' statement of receipts and payments to 5 June 2019
|
|
|
21 Aug 2018
|
21 Aug 2018
Liquidators' statement of receipts and payments to 5 June 2018
|
|
|
23 Jun 2017
|
23 Jun 2017
Appointment of a voluntary liquidator
|
|
|
06 Jun 2017
|
06 Jun 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
15 Mar 2017
|
15 Mar 2017
Result of meeting of creditors
|
|
|
17 Feb 2017
|
17 Feb 2017
Statement of administrator's proposal
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from Unit 1 & 2 Capital Place Lovet Road, the Pinnacles Harlow Essex CM19 5AS to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 12 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Appointment of an administrator
|
|
|
31 May 2016
|
31 May 2016
Registration of charge 006984490003, created on 27 May 2016
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
17 Jul 2015
|
17 Jul 2015
Director's details changed for Ian Robert Brooker on 18 June 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Director's details changed for Simon William Mead on 18 June 2015
|
|
|
17 Jul 2015
|
17 Jul 2015
Secretary's details changed for Sean Barry O'flanagan on 8 July 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|