|
|
30 Aug 2019
|
30 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
30 May 2019
|
30 May 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Oct 2018
|
26 Oct 2018
Liquidators' statement of receipts and payments to 28 March 2018
|
|
|
31 May 2017
|
31 May 2017
Registered office address changed from Unit 1 Unity Buildings Robottom Close Walsall West Midlands WS2 7EB to Unit 1 Unity Buildings Robottom Close Walsall West Midlands WS2 7EB on 31 May 2017
|
|
|
30 May 2017
|
30 May 2017
Appointment of a voluntary liquidator
|
|
|
19 Apr 2017
|
19 Apr 2017
Registered office address changed from Unit 1 Unity Buildings Robottom Close Walsall West Midlands WS2 7EB to Unit 1 Unity Buildings Robottom Close Walsall West Midlands WS2 7EB on 19 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Statement of affairs with form 4.19
|
|
|
11 Apr 2017
|
11 Apr 2017
Resolutions
|
|
|
05 Jul 2016
|
05 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Satisfaction of charge 4 in full
|
|
|
16 Sep 2015
|
16 Sep 2015
Satisfaction of charge 5 in full
|
|
|
28 Aug 2015
|
28 Aug 2015
Registration of charge 044645070008, created on 26 August 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Registration of charge 044645070007, created on 12 August 2015
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
|
|
|
04 Jul 2013
|
04 Jul 2013
Annual return made up to 19 June 2013 with full list of shareholders
|
|
|
08 Dec 2012
|
08 Dec 2012
Particulars of a mortgage or charge / charge no: 6
|
|
|
21 Jun 2012
|
21 Jun 2012
Annual return made up to 19 June 2012 with full list of shareholders
|
|
|
21 Jul 2011
|
21 Jul 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
|
|
|
12 Jul 2011
|
12 Jul 2011
Particulars of a mortgage or charge / charge no: 5
|