|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
07 Oct 2019
|
07 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Feb 2019
|
04 Feb 2019
Liquidators' statement of receipts and payments to 26 November 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Removal of liquidator by court order
|
|
|
08 Dec 2017
|
08 Dec 2017
Statement of affairs
|
|
|
08 Dec 2017
|
08 Dec 2017
Appointment of a voluntary liquidator
|
|
|
08 Dec 2017
|
08 Dec 2017
Resolutions
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England to Church House 13- 15 Regent Street Nottingham NG1 5BS on 9 November 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Registered office address changed from Lct House Exchange Road Lincoln LN6 3JZ to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 23 May 2016
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
18 Apr 2014
|
18 Apr 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
18 Apr 2014
|
18 Apr 2014
Director's details changed for Jeanette Sarah Holden on 31 March 2014
|
|
|
18 Apr 2014
|
18 Apr 2014
Director's details changed for Mr Colin Bruce Holden on 31 March 2014
|
|
|
18 Apr 2014
|
18 Apr 2014
Secretary's details changed for Jeanette Sarah Holden on 31 March 2014
|
|
|
16 May 2013
|
16 May 2013
Annual return made up to 11 April 2013 with full list of shareholders
|
|
|
08 May 2012
|
08 May 2012
Annual return made up to 11 April 2012 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Annual return made up to 11 April 2011 with full list of shareholders
|