|
|
09 Mar 2021
|
09 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
09 Dec 2020
|
09 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Jan 2020
|
15 Jan 2020
Appointment of a voluntary liquidator
|
|
|
31 Oct 2019
|
31 Oct 2019
Liquidators' statement of receipts and payments to 29 August 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Notice of completion of voluntary arrangement
|
|
|
28 Sep 2018
|
28 Sep 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 625 Foxhall Road Ipswich Suffolk IP3 8nd to Townshend House Crown Road Norwich NR1 3DT on 17 September 2018
|
|
|
14 Sep 2018
|
14 Sep 2018
Appointment of a voluntary liquidator
|
|
|
14 Sep 2018
|
14 Sep 2018
Resolutions
|
|
|
14 Sep 2018
|
14 Sep 2018
Statement of affairs
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 26 April 2018 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Secretary's details changed for Mrs Jane Russell on 29 March 2017
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
Appointment of Miss Jane Russell as a director on 1 September 2014
|
|
|
07 Oct 2014
|
07 Oct 2014
Termination of appointment of Jonathan Hugh Waters as a director on 22 September 2014
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 28 April 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 28 April 2013 with full list of shareholders
|