|
|
27 Apr 2018
|
27 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2018
|
27 Jan 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Jun 2017
|
08 Jun 2017
Registered office address changed from Filtration Technology Centre Unit E Roseheyworth Business Park Bourneville Abertillery Gwent NP13 1SX to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 8 June 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Declaration of solvency
|
|
|
07 Jun 2017
|
07 Jun 2017
Appointment of a voluntary liquidator
|
|
|
07 Jun 2017
|
07 Jun 2017
Resolutions
|
|
|
08 May 2017
|
08 May 2017
Restoration by order of the court
|
|
|
23 Aug 2016
|
23 Aug 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
12 Aug 2015
|
12 Aug 2015
Termination of appointment of Stephen Cupples as a director on 7 August 2015
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Registered office address changed from , Unit 10 Lea Green Business Park, Eurolink, St Helens, Merseyside, WA9 4TR on 6 January 2014
|
|
|
13 Feb 2013
|
13 Feb 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
07 Mar 2012
|
07 Mar 2012
Annual return made up to 19 January 2012 with full list of shareholders
|
|
|
27 Jan 2011
|
27 Jan 2011
Annual return made up to 19 January 2011 with full list of shareholders
|
|
|
24 Feb 2010
|
24 Feb 2010
Annual return made up to 19 January 2010 with full list of shareholders
|
|
|
19 Feb 2009
|
19 Feb 2009
Return made up to 19/01/09; full list of members
|