|
|
12 Mar 2020
|
12 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2019
|
12 Dec 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Registered office address changed from 2 Orchard Way Roade Northampton Northamptonshire NN7 2PN to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 12 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Statement of affairs
|
|
|
11 Apr 2019
|
11 Apr 2019
Appointment of a voluntary liquidator
|
|
|
11 Apr 2019
|
11 Apr 2019
Resolutions
|
|
|
09 Apr 2019
|
09 Apr 2019
Voluntary strike-off action has been suspended
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Jan 2019
|
10 Jan 2019
Application to strike the company off the register
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Debra King as a person with significant control on 6 April 2016
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Paul King as a person with significant control on 6 April 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Director's details changed for Paul Henry King on 29 June 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Director's details changed for Debra Joan King on 29 June 2015
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from 142 Northampton Road Wellingborough Northamptonshire NN8 3PJ to 2 Orchard Way Roade Northampton Northamptonshire NN7 2PN on 30 June 2015
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|