|
|
23 May 2021
|
23 May 2021
Final Gazette dissolved following liquidation
|
|
|
23 Feb 2021
|
23 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Sep 2020
|
18 Sep 2020
Liquidators' statement of receipts and payments to 3 July 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Appointment of a voluntary liquidator
|
|
|
13 Feb 2020
|
13 Feb 2020
Removal of liquidator by court order
|
|
|
25 Jul 2019
|
25 Jul 2019
Registered office address changed from Unit H Three Mills Trading Estate Old School Lane Hereford Herefordshire HR1 1EX to Office 2 Broomhall Business Centre Broomhall Lane Worcester WR5 2NT on 25 July 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Statement of affairs
|
|
|
24 Jul 2019
|
24 Jul 2019
Appointment of a voluntary liquidator
|
|
|
24 Jul 2019
|
24 Jul 2019
Resolutions
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 21 August 2018 with no updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 21 August 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Registered office address changed from Block a Unit 8 Holmer Trading Estate Hereford HR1 1JS to Unit H Three Mills Trading Estate Old School Lane Hereford Herefordshire HR1 1EX on 17 October 2016
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
15 Jan 2016
|
15 Jan 2016
Termination of appointment of Barbara Christine Wadley as a director on 1 January 2016
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Termination of appointment of Karen Trumper as a director
|
|
|
11 Oct 2013
|
11 Oct 2013
Annual return made up to 21 August 2013 with full list of shareholders
|
|
|
11 Oct 2013
|
11 Oct 2013
Termination of appointment of Barbara Wadley as a secretary
|