|
|
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
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from 99 Stanley Road Bootle Liverpool L20 7DA to C/O Aticus Recovery Limited Rockfield Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Statement of affairs
|
|
|
12 Jan 2018
|
12 Jan 2018
Appointment of a voluntary liquidator
|
|
|
12 Jan 2018
|
12 Jan 2018
Resolutions
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 1 December 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Registration of charge 036336120001, created on 5 January 2017
|
|
|
01 Dec 2016
|
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Director's details changed for Edward Francis Kay on 14 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Director's details changed for Mrs Michelle Carole Kay on 14 April 2014
|
|
|
14 Apr 2016
|
14 Apr 2016
Secretary's details changed for Edward Francis Kay on 14 April 2016
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 15 August 2013 with full list of shareholders
|
|
|
02 Oct 2012
|
02 Oct 2012
Annual return made up to 15 August 2012 with full list of shareholders
|
|
|
02 Oct 2012
|
02 Oct 2012
Secretary's details changed for Edward Francis Kay on 1 October 2012
|
|
|
02 Oct 2012
|
02 Oct 2012
Director's details changed for Edward Francis Kay on 1 October 2012
|
|
|
02 Oct 2012
|
02 Oct 2012
Registered office address changed from 39 Northfield Road Ringwood Hampshire BH24 1LT on 2 October 2012
|