|
|
02 Feb 2020
|
02 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
02 Nov 2019
|
02 Nov 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Sep 2019
|
07 Sep 2019
Liquidators' statement of receipts and payments to 31 July 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Liquidators' statement of receipts and payments to 31 July 2017
|
|
|
09 Oct 2018
|
09 Oct 2018
Liquidators' statement of receipts and payments to 31 July 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 6 June 2018
|
|
|
06 Oct 2016
|
06 Oct 2016
Administrator's progress report to 1 August 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Appointment of a voluntary liquidator
|
|
|
05 Oct 2016
|
05 Oct 2016
Administrator's progress report to 28 July 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
05 Apr 2016
|
05 Apr 2016
Administrator's progress report to 28 January 2016
|
|
|
14 Oct 2015
|
14 Oct 2015
Notice of deemed approval of proposals
|
|
|
07 Oct 2015
|
07 Oct 2015
Statement of administrator's proposal
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from Unit 4,the Corner Shippon Clifton Fields, Marsh Farm Clifton Preston Lancashire PR4 0XG to 32 Stamford Street Altrincham Cheshire WA14 1EY on 11 August 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Appointment of an administrator
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Register inspection address has been changed from Mason Fold Farm Lea Lane Lea Town Preston Lancashire PR4 0RN England to Unit 4, Corner Shippon Clifton Fields, Marsh Farm Clifton Preston Lancashire PR4 0XG
|
|
|
17 Dec 2014
|
17 Dec 2014
Registered office address changed from Orchid House Mason Fold Farm Lea Lane Preston PR4 0RN to Unit 4,the Corner Shippon Clifton Fields, Marsh Farm Clifton Preston Lancashire PR4 0XG on 17 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Second filing of AR01 previously delivered to Companies House made up to 25 October 2013
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 25 October 2013 with full list of shareholders
|
|
|
09 Oct 2013
|
09 Oct 2013
Statement of capital on 29 March 2013
|
|
|
09 Oct 2013
|
09 Oct 2013
Statement of capital following an allotment of shares on 29 March 2013
|
|
|
25 Jun 2013
|
25 Jun 2013
Termination of appointment of Roy Anderson as a director
|