|
|
03 Jul 2019
|
03 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
03 Apr 2019
|
03 Apr 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Aug 2018
|
24 Aug 2018
Liquidators' statement of receipts and payments to 26 June 2018
|
|
|
24 Aug 2017
|
24 Aug 2017
Liquidators' statement of receipts and payments to 26 June 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Liquidators' statement of receipts and payments to 26 June 2016
|
|
|
17 Aug 2015
|
17 Aug 2015
Liquidators' statement of receipts and payments to 26 June 2015
|
|
|
09 Jul 2014
|
09 Jul 2014
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 9 July 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Declaration of solvency
|
|
|
08 Jul 2014
|
08 Jul 2014
Appointment of a voluntary liquidator
|
|
|
08 Jul 2014
|
08 Jul 2014
Resolutions
|
|
|
20 May 2014
|
20 May 2014
Satisfaction of charge 1 in full
|
|
|
18 Mar 2014
|
18 Mar 2014
All of the property or undertaking has been released from charge 2
|
|
|
18 Mar 2014
|
18 Mar 2014
All of the property or undertaking has been released from charge 3
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 8 October 2012 with full list of shareholders
|
|
|
27 Oct 2011
|
27 Oct 2011
Annual return made up to 8 October 2011 with full list of shareholders
|
|
|
04 Feb 2011
|
04 Feb 2011
Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Mid Glamorgan CF35 5LJ on 4 February 2011
|
|
|
21 Oct 2010
|
21 Oct 2010
Annual return made up to 8 October 2010 with full list of shareholders
|
|
|
03 Nov 2009
|
03 Nov 2009
Annual return made up to 8 October 2009 with full list of shareholders
|
|
|
03 Nov 2009
|
03 Nov 2009
Director's details changed for Jeffrey James Alford on 8 October 2009
|