|
|
30 Mar 2022
|
30 Mar 2022
Final Gazette dissolved following liquidation
|
|
|
30 Dec 2021
|
30 Dec 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Jun 2021
|
04 Jun 2021
Liquidators' statement of receipts and payments to 19 May 2021
|
|
|
15 Jul 2020
|
15 Jul 2020
Liquidators' statement of receipts and payments to 19 May 2020
|
|
|
18 Jun 2019
|
18 Jun 2019
Termination of appointment of Michael Rankin as a director on 20 May 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from Unit 21 Northfields Industrial Estate Brixham South Devon TQ5 8UA to 53 Fore Street Ivybridge Devon PL21 9AE on 10 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Declaration of solvency
|
|
|
07 Jun 2019
|
07 Jun 2019
Appointment of a voluntary liquidator
|
|
|
07 Jun 2019
|
07 Jun 2019
Resolutions
|
|
|
13 Mar 2019
|
13 Mar 2019
Satisfaction of charge 4 in full
|
|
|
12 Mar 2019
|
12 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2018
|
27 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 16 May 2018 with updates
|
|
|
16 May 2018
|
16 May 2018
Notification of B.V. Holding Maatschappij Damen as a person with significant control on 16 May 2018
|
|
|
16 May 2018
|
16 May 2018
Director's details changed for Mr Michael Rankin on 16 May 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Termination of appointment of Sally Rankin as a secretary on 17 April 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|