|
|
11 Feb 2023
|
11 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
11 Nov 2022
|
11 Nov 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Apr 2022
|
15 Apr 2022
Liquidators' statement of receipts and payments to 21 March 2022
|
|
|
26 May 2021
|
26 May 2021
Liquidators' statement of receipts and payments to 21 March 2021
|
|
|
12 May 2020
|
12 May 2020
Liquidators' statement of receipts and payments to 21 March 2020
|
|
|
17 Apr 2019
|
17 Apr 2019
Liquidators' statement of receipts and payments to 21 March 2019
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from 78 Marsh Lane Solihull West Midlands B91 2PF to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 11 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Statement of affairs
|
|
|
05 Apr 2018
|
05 Apr 2018
Appointment of a voluntary liquidator
|
|
|
05 Apr 2018
|
05 Apr 2018
Resolutions
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 3 May 2017 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
10 Sep 2016
|
10 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
14 Nov 2015
|
14 Nov 2015
Compulsory strike-off action has been discontinued
|
|
|
03 Nov 2015
|
03 Nov 2015
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
07 Jan 2013
|
07 Jan 2013
Annual return made up to 7 January 2013 with full list of shareholders
|