|
|
07 Oct 2020
|
07 Oct 2020
Final Gazette dissolved following liquidation
|
|
|
07 Jul 2020
|
07 Jul 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Oct 2019
|
25 Oct 2019
Registered office address changed from 4 Orton Close Orton Close Carlton Nuneaton CV13 0DU England to 158 Edmund Street Birmingham West Midlands B3 2HB on 25 October 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Appointment of a voluntary liquidator
|
|
|
11 Oct 2019
|
11 Oct 2019
Resolutions
|
|
|
11 Oct 2019
|
11 Oct 2019
Declaration of solvency
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 13 January 2019 with no updates
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Registered office address changed from Unit 20a Wheatfield Way Hinckley Fields Industrial Estate, Hinckley Leics LE10 1YG to 4 Orton Close Orton Close Carlton Nuneaton CV13 0DU on 9 January 2018
|
|
|
16 May 2017
|
16 May 2017
Resolutions
|
|
|
18 Apr 2017
|
18 Apr 2017
Satisfaction of charge 1 in full
|
|
|
18 Apr 2017
|
18 Apr 2017
Satisfaction of charge 2 in full
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Director's details changed for Denise Johnson on 30 July 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Secretary's details changed for Denise Johnson on 30 July 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
22 Jan 2014
|
22 Jan 2014
Annual return made up to 16 January 2014 with full list of shareholders
|