|
|
14 May 2020
|
14 May 2020
Final Gazette dissolved following liquidation
|
|
|
14 Feb 2020
|
14 Feb 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Apr 2019
|
09 Apr 2019
Liquidators' statement of receipts and payments to 24 January 2019
|
|
|
21 Mar 2018
|
21 Mar 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
09 Feb 2018
|
09 Feb 2018
Registered office address changed from 41 High Street Kingswood Bristol BS15 4AA to Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 9 February 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Statement of affairs
|
|
|
07 Feb 2018
|
07 Feb 2018
Appointment of a voluntary liquidator
|
|
|
07 Feb 2018
|
07 Feb 2018
Resolutions
|
|
|
17 Nov 2017
|
17 Nov 2017
Termination of appointment of Susan Lesley Ford as a secretary on 17 November 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Registration of charge 014876250001, created on 30 June 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Current accounting period shortened from 31 July 2014 to 31 March 2014
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
04 Aug 2013
|
04 Aug 2013
Previous accounting period extended from 31 May 2013 to 31 July 2013
|
|
|
04 Aug 2013
|
04 Aug 2013
Registered office address changed from 6 the Precinct Portishead Bristol BS20 9AH on 4 August 2013
|
|
|
04 Aug 2013
|
04 Aug 2013
Termination of appointment of John Mays as a director
|
|
|
04 Aug 2013
|
04 Aug 2013
Termination of appointment of Jean Mays as a director
|
|
|
04 Aug 2013
|
04 Aug 2013
Termination of appointment of Jean Mays as a secretary
|