|
|
04 Aug 2022
|
04 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
04 May 2022
|
04 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Mar 2022
|
29 Mar 2022
Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to 67-71 Northwood Street Birmingham West Midlands B3 1TX on 29 March 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Liquidators' statement of receipts and payments to 11 April 2021
|
|
|
09 Jun 2020
|
09 Jun 2020
Liquidators' statement of receipts and payments to 11 April 2020
|
|
|
20 Jun 2019
|
20 Jun 2019
Liquidators' statement of receipts and payments to 11 April 2019
|
|
|
22 Jun 2018
|
22 Jun 2018
Liquidators' statement of receipts and payments to 11 April 2018
|
|
|
01 Jun 2017
|
01 Jun 2017
Registered office address changed from Waycast Building Firswood Road Garretts Green Ind Est Birmingham B33 0TG to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 1 June 2017
|
|
|
26 May 2017
|
26 May 2017
Appointment of a voluntary liquidator
|
|
|
26 May 2017
|
26 May 2017
Resolutions
|
|
|
26 May 2017
|
26 May 2017
Statement of affairs
|
|
|
17 Mar 2017
|
17 Mar 2017
Termination of appointment of Andrew George Woolston as a director on 5 March 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Registration of charge 023123040008, created on 16 December 2016
|
|
|
20 Dec 2016
|
20 Dec 2016
Registration of charge 023123040007, created on 16 December 2016
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
18 May 2016
|
18 May 2016
Director's details changed for Mr Andrew George Woolston on 18 May 2016
|
|
|
18 May 2016
|
18 May 2016
Director's details changed for Richard Ronald Webb on 18 May 2016
|
|
|
18 May 2016
|
18 May 2016
Director's details changed for Stephen William Booth on 18 May 2016
|
|
|
18 May 2016
|
18 May 2016
Secretary's details changed for Stephen William Booth on 18 May 2016
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Registered office address changed from Unit 27 Coleshill Ind Estate Station Road Coleshill W Midlands B46 1JP England on 4 April 2014
|