|
|
07 Nov 2019
|
07 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
07 Aug 2019
|
07 Aug 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
26 Jul 2018
|
26 Jul 2018
Liquidators' statement of receipts and payments to 22 May 2018
|
|
|
13 Jul 2017
|
13 Jul 2017
Liquidators' statement of receipts and payments to 22 May 2017
|
|
|
29 Jun 2016
|
29 Jun 2016
Appointment of a voluntary liquidator
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from C/O Renshaw Limited Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England to 340 Deansgate Manchester M3 4LY on 21 June 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Resolutions
|
|
|
15 Jun 2016
|
15 Jun 2016
Declaration of solvency
|
|
|
28 Apr 2016
|
28 Apr 2016
All of the property or undertaking has been released from charge 1
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 1 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 10 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 2 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 11 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 5 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 3 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 4 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 6 in full
|
|
|
28 Apr 2016
|
28 Apr 2016
Satisfaction of charge 9 in full
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from Chapel Lane Menith Wood Worcester Worcestershire WR6 6UG to C/O Renshaw Limited Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 12 January 2016
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 3 May 2013 with full list of shareholders
|