|
|
15 May 2017
|
15 May 2017
Final Gazette dissolved following liquidation
|
|
|
15 Feb 2017
|
15 Feb 2017
Administrator's progress report to 6 February 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Notice of move from Administration to Dissolution on 6 February 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Administrator's progress report to 25 August 2016
|
|
|
19 May 2016
|
19 May 2016
Notice of deemed approval of proposals
|
|
|
04 May 2016
|
04 May 2016
Statement of administrator's proposal
|
|
|
15 Mar 2016
|
15 Mar 2016
Registered office address changed from 6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB to 3 Hardman Street Manchester M3 3HF on 15 March 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Appointment of an administrator
|
|
|
05 Jan 2016
|
05 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
04 Jan 2016
|
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Termination of appointment of John Andrew Eddleston as a director on 28 October 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Registration of charge 045949960003, created on 1 October 2014
|
|
|
21 Mar 2014
|
21 Mar 2014
Satisfaction of charge 1 in full
|
|
|
16 Jan 2014
|
16 Jan 2014
Registration of charge 045949960002
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Termination of appointment of David Currie as a director
|
|
|
18 Jan 2013
|
18 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
14 Sep 2012
|
14 Sep 2012
Certificate of change of name
|
|
|
14 Sep 2012
|
14 Sep 2012
Termination of appointment of Steven Hartley as a director
|
|
|
13 Aug 2012
|
13 Aug 2012
Appointment of Mr John Andrew Eddleston as a director
|