|
|
04 Aug 2022
|
04 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
04 May 2022
|
04 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from Unit J,Bee Mill Preston Road Ribchester Preston PR3 3XL to 7 Smithford Walk Liverpool L35 1SF on 11 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Statement of affairs
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of a voluntary liquidator
|
|
|
11 Mar 2021
|
11 Mar 2021
Resolutions
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 13 September 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Confirmation statement made on 13 September 2018 with updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 13 September 2017 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Director's details changed for Mr David Scott Shaw on 30 June 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from 21 Coniston Close Longridge Preston Lancashire PR3 3AU to Unit J,Bee Mill Preston Road Ribchester Preston PR3 3XL on 17 September 2015
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Termination of appointment of Julie Shaw as a director on 18 April 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 13 September 2013 with full list of shareholders
|