|
|
29 Oct 2024
|
29 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
29 Jul 2024
|
29 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 May 2024
|
16 May 2024
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 16 May 2024
|
|
|
08 Jun 2023
|
08 Jun 2023
Liquidators' statement of receipts and payments to 26 May 2023
|
|
|
22 Jul 2022
|
22 Jul 2022
Liquidators' statement of receipts and payments to 26 May 2022
|
|
|
15 Jun 2021
|
15 Jun 2021
Resolutions
|
|
|
15 Jun 2021
|
15 Jun 2021
Statement of affairs
|
|
|
15 Jun 2021
|
15 Jun 2021
Appointment of a voluntary liquidator
|
|
|
14 May 2021
|
14 May 2021
Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 14 May 2021
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 12 June 2018 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Appointment of Mr Nigel Morris as a director on 12 June 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
17 Jun 2015
|
17 Jun 2015
Registered office address changed from 8 Main Road Twycross Atherstone Warwickshire CV9 3PL to 213 Station Road Stechford Birmingham B33 8BB on 17 June 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
|