|
|
10 Apr 2022
|
10 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2022
|
10 Jan 2022
Notice of move from Administration to Dissolution
|
|
|
19 Aug 2021
|
19 Aug 2021
Administrator's progress report
|
|
|
18 Aug 2021
|
18 Aug 2021
Notice of extension of period of Administration
|
|
|
28 Apr 2021
|
28 Apr 2021
Notice of appointment of a replacement or additional administrator
|
|
|
28 Apr 2021
|
28 Apr 2021
Notice of appointment of a replacement or additional administrator
|
|
|
16 Apr 2021
|
16 Apr 2021
Notice of order removing administrator from office
|
|
|
17 Feb 2021
|
17 Feb 2021
Administrator's progress report
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 22 December 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Administrator's progress report
|
|
|
04 Aug 2020
|
04 Aug 2020
Notice of extension of period of Administration
|
|
|
13 Feb 2020
|
13 Feb 2020
Administrator's progress report
|
|
|
21 Aug 2019
|
21 Aug 2019
Administrator's progress report
|
|
|
14 Jun 2019
|
14 Jun 2019
Notice of extension of period of Administration
|
|
|
21 Feb 2019
|
21 Feb 2019
Administrator's progress report
|
|
|
21 Sep 2018
|
21 Sep 2018
Notice of deemed approval of proposals
|
|
|
11 Sep 2018
|
11 Sep 2018
Statement of affairs with form AM02SOA
|
|
|
11 Sep 2018
|
11 Sep 2018
Statement of administrator's proposal
|
|
|
31 Jul 2018
|
31 Jul 2018
Registered office address changed from 20 Jarman Way Chard Somerset TA20 1FB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 31 July 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Appointment of an administrator
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 11 April 2018 with updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Termination of appointment of David Ralph Howard as a director on 23 March 2018
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 11 April 2017 with updates
|