|
|
07 Jan 2021
|
07 Jan 2021
Final Gazette dissolved following liquidation
|
|
|
07 Oct 2020
|
07 Oct 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
03 Jan 2020
|
03 Jan 2020
Change of details for Roger Bryan Hyde as a person with significant control on 6 April 2016
|
|
|
23 Dec 2019
|
23 Dec 2019
Registered office address changed from Parkgate House over Peover Knutsford Cheshire WA16 8TU to Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on 23 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Appointment of a voluntary liquidator
|
|
|
20 Dec 2019
|
20 Dec 2019
Resolutions
|
|
|
20 Dec 2019
|
20 Dec 2019
Declaration of solvency
|
|
|
22 Nov 2019
|
22 Nov 2019
Previous accounting period extended from 31 July 2019 to 30 September 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 29 December 2018 with updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 29 December 2017 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Appointment of Mr Michael Beirne as a secretary on 18 November 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Appointment of Mr Michael Beirne as a director on 18 November 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Termination of appointment of Raymond John Webb as a secretary on 25 October 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Termination of appointment of Raymond John Webb as a director on 25 October 2016
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 29 December 2013 with full list of shareholders
|