|
|
12 Feb 2020
|
12 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
12 Nov 2019
|
12 Nov 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Unit 5 Upton Ind Est Upton Poole Dorset BH16 5SL to Office 2 Broomhall Business Park Broomhall Lane Broomhall Worcester WR5 2NT on 23 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Appointment of a voluntary liquidator
|
|
|
20 Nov 2018
|
20 Nov 2018
Declaration of solvency
|
|
|
20 Nov 2018
|
20 Nov 2018
Resolutions
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 13 August 2017 with updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Notification of Steven Morrish as a person with significant control on 31 March 2017
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Satisfaction of charge 1 in full
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
20 Aug 2014
|
20 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 13 August 2012 with full list of shareholders
|
|
|
31 Aug 2011
|
31 Aug 2011
Annual return made up to 13 August 2011 with full list of shareholders
|
|
|
10 Aug 2011
|
10 Aug 2011
Termination of appointment of Leslie Morrish as a director
|
|
|
10 Aug 2011
|
10 Aug 2011
Appointment of Mr Steven Morrish as a director
|