|
|
14 Apr 2018
|
14 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
26 Jan 2018
|
26 Jan 2018
Administrator's progress report
|
|
|
15 Jan 2018
|
15 Jan 2018
Notice of deemed approval of proposals
|
|
|
14 Jan 2018
|
14 Jan 2018
Notice of move from Administration to Dissolution
|
|
|
01 Aug 2017
|
01 Aug 2017
Administrator's progress report
|
|
|
24 Feb 2017
|
24 Feb 2017
Statement of administrator's proposal
|
|
|
08 Feb 2017
|
08 Feb 2017
Termination of appointment of Rob Hassell as a director on 24 January 2017
|
|
|
22 Jan 2017
|
22 Jan 2017
Registered office address changed from C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 January 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Appointment of an administrator
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
11 Aug 2016
|
11 Aug 2016
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O R Etchells & Sons Ltd the Glover Centre Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY
|
|
|
10 Aug 2016
|
10 Aug 2016
Director's details changed for Cavalier Marketing Holdings Limited on 17 October 2015
|
|
|
04 Jul 2016
|
04 Jul 2016
Registration of charge 033941470008, created on 29 June 2016
|
|
|
09 May 2016
|
09 May 2016
Previous accounting period extended from 30 December 2015 to 31 March 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Appointment of Mr Rob Hassell as a director on 18 April 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Director's details changed for Mr Demis Armen Ohanjanian on 20 January 2016
|
|
|
06 Dec 2015
|
06 Dec 2015
Registered office address changed from , Clamonta Limited Whitacre Road Industrial Estate Whitacre Road, Nuneaton, Warwickshire, CV11 6BX to C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 6 December 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Appointment of Cavalier Marketing Holdings Limited as a director on 10 August 2015
|
|
|
12 Oct 2015
|
12 Oct 2015
Registration of charge 033941470007, created on 2 October 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Termination of appointment of Roy Etchells as a director on 10 August 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Termination of appointment of Mark Darren Etchells as a director on 10 August 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Termination of appointment of Mark Darren Etchells as a secretary on 10 August 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Appointment of Demis Armen Ohanjanian as a director on 10 August 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Registered office address changed from , Unit 3 the Glover Centre, Egmont Street, Mossley, Lancashire, OL5 9PY to C/O the Widdowson Group Mill Lane Industrial Estate Glenfield Leicester LE3 8DX on 29 September 2015
|