|
|
03 Jan 2019
|
03 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
03 Oct 2018
|
03 Oct 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 May 2018
|
04 May 2018
Liquidators' statement of receipts and payments to 2 March 2018
|
|
|
12 May 2017
|
12 May 2017
Liquidators' statement of receipts and payments to 2 March 2017
|
|
|
10 May 2016
|
10 May 2016
Liquidators' statement of receipts and payments to 2 March 2016
|
|
|
07 May 2015
|
07 May 2015
Liquidators' statement of receipts and payments to 2 March 2015
|
|
|
11 Mar 2014
|
11 Mar 2014
Statement of affairs with form 4.19
|
|
|
11 Mar 2014
|
11 Mar 2014
Appointment of a voluntary liquidator
|
|
|
11 Mar 2014
|
11 Mar 2014
Resolutions
|
|
|
17 Feb 2014
|
17 Feb 2014
Registered office address changed from Stockfords House 4 Gillbent Road Cheadle Hulme Stockport Cheshire SK8 6NB on 17 February 2014
|
|
|
08 Aug 2013
|
08 Aug 2013
Annual return made up to 15 July 2013 with full list of shareholders
|
|
|
03 Aug 2012
|
03 Aug 2012
Annual return made up to 15 July 2012 with full list of shareholders
|
|
|
13 Sep 2011
|
13 Sep 2011
Annual return made up to 15 July 2011 with full list of shareholders
|
|
|
03 Nov 2010
|
03 Nov 2010
Annual return made up to 16 July 2010 with full list of shareholders
|
|
|
19 Aug 2010
|
19 Aug 2010
Annual return made up to 15 July 2010 with full list of shareholders
|
|
|
24 Jul 2009
|
24 Jul 2009
Return made up to 15/07/09; full list of members
|
|
|
09 Oct 2008
|
09 Oct 2008
Return made up to 15/07/08; full list of members
|
|
|
09 Oct 2008
|
09 Oct 2008
Director's change of particulars / philip stafford / 15/07/2008
|
|
|
09 Oct 2008
|
09 Oct 2008
Secretary's change of particulars / fiona stafford / 15/07/2008
|