|
|
17 Apr 2019
|
17 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
17 Jan 2019
|
17 Jan 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Jan 2018
|
30 Jan 2018
Liquidators' statement of receipts and payments to 18 December 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from 33 Cheadle Avenue Liverpool L13 3AE England to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 10 January 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Appointment of a voluntary liquidator
|
|
|
05 Jan 2017
|
05 Jan 2017
Resolutions
|
|
|
05 Jan 2017
|
05 Jan 2017
Declaration of solvency
|
|
|
16 Aug 2016
|
16 Aug 2016
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2016
|
15 Aug 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2015
|
11 Nov 2015
Registered office address changed from 77 Kempston Street Liverpool L3 8HE to 33 Cheadle Avenue Liverpool L13 3AE on 11 November 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Termination of appointment of Sean Gleeson as a director on 16 September 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Appointment of Mr Sean Gleeson as a director on 16 September 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Termination of appointment of Joanna Connolly as a secretary on 4 March 2015
|
|
|
25 Jun 2014
|
25 Jun 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
27 Jun 2013
|
27 Jun 2013
Termination of appointment of Henry Manning as a director
|
|
|
27 Jun 2013
|
27 Jun 2013
Annual return made up to 11 May 2013 with full list of shareholders
|
|
|
13 Jul 2012
|
13 Jul 2012
Statement of capital following an allotment of shares on 13 July 2012
|
|
|
11 May 2012
|
11 May 2012
Annual return made up to 11 May 2012 with full list of shareholders
|