|
|
12 Jan 2018
|
12 Jan 2018
Final Gazette dissolved following liquidation
|
|
|
12 Oct 2017
|
12 Oct 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
17 Aug 2017
|
17 Aug 2017
Liquidators' statement of receipts and payments to 14 December 2016
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from 11 Nicholas Street Burnley Lancs BB11 2AL to 340 Deansgate Manchester M3 4LY on 29 December 2015
|
|
|
23 Dec 2015
|
23 Dec 2015
Appointment of a voluntary liquidator
|
|
|
23 Dec 2015
|
23 Dec 2015
Resolutions
|
|
|
23 Dec 2015
|
23 Dec 2015
Declaration of solvency
|
|
|
10 Dec 2015
|
10 Dec 2015
Satisfaction of charge 1 in full
|
|
|
10 Dec 2015
|
10 Dec 2015
Satisfaction of charge 3 in full
|
|
|
10 Dec 2015
|
10 Dec 2015
Satisfaction of charge 2 in full
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 20 April 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 20 April 2013 with full list of shareholders
|
|
|
23 Apr 2012
|
23 Apr 2012
Annual return made up to 20 April 2012 with full list of shareholders
|
|
|
23 Apr 2012
|
23 Apr 2012
Director's details changed for Ian Vincent Rothwell on 20 April 2012
|
|
|
23 Apr 2012
|
23 Apr 2012
Director's details changed for Alicja Barbara Kay on 20 April 2012
|
|
|
26 Apr 2011
|
26 Apr 2011
Annual return made up to 20 April 2011 with full list of shareholders
|
|
|
27 Apr 2010
|
27 Apr 2010
Annual return made up to 20 April 2010 with full list of shareholders
|
|
|
27 Apr 2010
|
27 Apr 2010
Secretary's details changed for Sonia Lang on 20 April 2010
|