|
|
31 Oct 2024
|
31 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
21 Sep 2024
|
21 Sep 2024
Appointment of a voluntary liquidator
|
|
|
13 Sep 2024
|
13 Sep 2024
Removal of liquidator by court order
|
|
|
31 Jul 2024
|
31 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Nov 2023
|
20 Nov 2023
Liquidators' statement of receipts and payments to 26 September 2023
|
|
|
26 Jun 2023
|
26 Jun 2023
Liquidators' statement of receipts and payments to 26 September 2022
|
|
|
18 Apr 2023
|
18 Apr 2023
Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023
|
|
|
23 Jun 2022
|
23 Jun 2022
Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Liquidators' statement of receipts and payments to 26 September 2021
|
|
|
29 Dec 2021
|
29 Dec 2021
Resignation of a liquidator
|
|
|
25 Nov 2020
|
25 Nov 2020
Liquidators' statement of receipts and payments to 26 September 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 5 November 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Appointment of a voluntary liquidator
|
|
|
04 Nov 2019
|
04 Nov 2019
Resolutions
|
|
|
04 Nov 2019
|
04 Nov 2019
Statement of affairs
|
|
|
23 Oct 2019
|
23 Oct 2019
Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to C/O Mitchell Charleworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 23 October 2019
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from , 79 Caroline Street, Birmingham, B3 1UP to Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 17 July 2018
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2017
|
01 Dec 2017
Insolvency filing
|
|
|
20 Nov 2017
|
20 Nov 2017
Notice to Registrar in respect of date of dissolution
|
|
|
22 Aug 2017
|
22 Aug 2017
Notice of move from Administration to Dissolution
|
|
|
13 Apr 2017
|
13 Apr 2017
Administrator's progress report to 22 March 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Satisfaction of charge 4 in full
|