|
|
20 Aug 2022
|
20 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
20 May 2022
|
20 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Feb 2022
|
07 Feb 2022
Liquidators' statement of receipts and payments to 23 December 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Liquidators' statement of receipts and payments to 23 December 2020
|
|
|
20 Jan 2021
|
20 Jan 2021
Removal of liquidator by court order
|
|
|
04 Nov 2020
|
04 Nov 2020
Appointment of a voluntary liquidator
|
|
|
14 Jan 2020
|
14 Jan 2020
Liquidators' statement of receipts and payments to 23 December 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Appointment of a voluntary liquidator
|
|
|
22 Nov 2019
|
22 Nov 2019
Removal of liquidator by court order
|
|
|
28 Jan 2019
|
28 Jan 2019
Registered office address changed from First Floor Offices Ravenscroft Court Buttington Cross Enterprise Park Welshpool Powys SY21 8SL to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 28 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Jan 2019
|
18 Jan 2019
Statement of affairs
|
|
|
18 Jan 2019
|
18 Jan 2019
Appointment of a voluntary liquidator
|
|
|
18 Jan 2019
|
18 Jan 2019
Resolutions
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Termination of appointment of Gareth Morgan as a director on 1 August 2018
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 7 November 2017 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Change of details for Mr Justin David Marshall as a person with significant control on 15 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Director's details changed for Mr Justin David Marshall on 15 November 2016
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
|