|
|
10 Jan 2019
|
10 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
10 Oct 2018
|
10 Oct 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Dec 2017
|
08 Dec 2017
Liquidators' statement of receipts and payments to 10 October 2017
|
|
|
08 Dec 2016
|
08 Dec 2016
Liquidators' statement of receipts and payments to 10 October 2016
|
|
|
17 Dec 2015
|
17 Dec 2015
Liquidators' statement of receipts and payments to 10 October 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Liquidators' statement of receipts and payments to 10 October 2014
|
|
|
27 Oct 2014
|
27 Oct 2014
Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 27 October 2014
|
|
|
24 Oct 2014
|
24 Oct 2014
Appointment of a voluntary liquidator
|
|
|
24 Oct 2014
|
24 Oct 2014
Insolvency filing
|
|
|
28 Apr 2014
|
28 Apr 2014
Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014
|
|
|
04 Nov 2013
|
04 Nov 2013
Registered office address changed from 6 North Street Liverpool Merseyside L3 2AY on 4 November 2013
|
|
|
17 Oct 2013
|
17 Oct 2013
Appointment of a voluntary liquidator
|
|
|
17 Oct 2013
|
17 Oct 2013
Statement of affairs with form 4.19
|
|
|
17 Oct 2013
|
17 Oct 2013
Resolutions
|
|
|
16 Aug 2013
|
16 Aug 2013
Annual return made up to 7 July 2013 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 7 July 2012 with full list of shareholders
|
|
|
11 Jul 2011
|
11 Jul 2011
Annual return made up to 7 July 2011 with full list of shareholders
|
|
|
19 Jul 2010
|
19 Jul 2010
Annual return made up to 7 July 2010 with full list of shareholders
|
|
|
19 Jul 2010
|
19 Jul 2010
Director's details changed for Jane Marie Thomas on 7 July 2010
|
|
|
16 Sep 2009
|
16 Sep 2009
Return made up to 07/07/09; full list of members
|