|
|
30 Dec 2022
|
30 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
30 Sep 2022
|
30 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Dec 2021
|
01 Dec 2021
Liquidators' statement of receipts and payments to 21 October 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Resignation of a liquidator
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from 109 Swan Street Sileby LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 27 April 2021
|
|
|
11 Dec 2020
|
11 Dec 2020
Liquidators' statement of receipts and payments to 21 October 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Registered office address changed from Olivers Lane Stotfold Hitchin Hertfordshire SG5 4DH to 109 Swan Street Sileby LE12 7NN on 4 November 2019
|
|
|
03 Nov 2019
|
03 Nov 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
02 Nov 2019
|
02 Nov 2019
Statement of affairs
|
|
|
02 Nov 2019
|
02 Nov 2019
Appointment of a voluntary liquidator
|
|
|
02 Nov 2019
|
02 Nov 2019
Resolutions
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 19 March 2019 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 19 March 2018 with updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Annual return made up to 19 March 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Director's details changed for Mr Brian Robert Dean on 19 March 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Director's details changed for Mr Martyn John Barber on 19 March 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Secretary's details changed for Mr Martyn John Barber on 19 March 2014
|