|
|
02 Mar 2023
|
02 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
02 Dec 2022
|
02 Dec 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Nov 2022
|
01 Nov 2022
Liquidators' statement of receipts and payments to 5 September 2022
|
|
|
04 Nov 2021
|
04 Nov 2021
Liquidators' statement of receipts and payments to 5 September 2021
|
|
|
26 May 2021
|
26 May 2021
Removal of liquidator by court order
|
|
|
30 Apr 2021
|
30 Apr 2021
Appointment of a voluntary liquidator
|
|
|
27 Mar 2021
|
27 Mar 2021
Insolvency filing
|
|
|
30 Nov 2020
|
30 Nov 2020
Liquidators' statement of receipts and payments to 5 September 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Liquidators' statement of receipts and payments to 5 September 2019
|
|
|
25 Sep 2018
|
25 Sep 2018
Declaration of solvency
|
|
|
25 Sep 2018
|
25 Sep 2018
Appointment of a voluntary liquidator
|
|
|
25 Sep 2018
|
25 Sep 2018
Resolutions
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 100 st. James Road Northampton NN5 5LF on 12 September 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Satisfaction of charge 1 in full
|
|
|
12 Sep 2018
|
12 Sep 2018
Satisfaction of charge 2 in full
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
07 Feb 2018
|
07 Feb 2018
Termination of appointment of Cyril Parker as a director on 13 January 2018
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Appointment of Mrs Jacqueline Angela Feakin as a director on 29 May 2017
|
|
|
24 May 2017
|
24 May 2017
Termination of appointment of Jonathan Cyril Parker as a director on 11 May 2017
|
|
|
18 Jul 2016
|
18 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
|