|
|
30 Jun 2022
|
30 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
30 Mar 2022
|
30 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jul 2021
|
08 Jul 2021
Liquidators' statement of receipts and payments to 23 May 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Registered office address changed from The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 4 June 2021
|
|
|
27 May 2021
|
27 May 2021
Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 27 May 2021
|
|
|
05 Aug 2020
|
05 Aug 2020
Liquidators' statement of receipts and payments to 23 May 2020
|
|
|
17 Jun 2019
|
17 Jun 2019
Appointment of a voluntary liquidator
|
|
|
14 Jun 2019
|
14 Jun 2019
Statement of affairs
|
|
|
14 Jun 2019
|
14 Jun 2019
Registered office address changed from Unit 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 14 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Resolutions
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 9 December 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 9 December 2014 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 9 December 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Annual return made up to 9 December 2012 with full list of shareholders
|
|
|
15 Dec 2011
|
15 Dec 2011
Annual return made up to 9 December 2011 with full list of shareholders
|