|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved following liquidation
|
|
|
15 Feb 2018
|
15 Feb 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jun 2017
|
16 Jun 2017
Liquidators' statement of receipts and payments to 22 April 2017
|
|
|
01 Jul 2016
|
01 Jul 2016
Liquidators' statement of receipts and payments to 22 April 2016
|
|
|
30 Jun 2015
|
30 Jun 2015
Liquidators' statement of receipts and payments to 22 April 2015
|
|
|
02 May 2014
|
02 May 2014
Registered office address changed from the Old Dairy Farm, Main Street Upper Stowe Weedon Northants NN7 4SH on 2 May 2014
|
|
|
01 May 2014
|
01 May 2014
Statement of affairs with form 4.19
|
|
|
01 May 2014
|
01 May 2014
Appointment of a voluntary liquidator
|
|
|
01 May 2014
|
01 May 2014
Resolutions
|
|
|
24 May 2013
|
24 May 2013
Annual return made up to 24 May 2013 with full list of shareholders
|
|
|
14 May 2013
|
14 May 2013
Annual return made up to 14 May 2013 with full list of shareholders
|
|
|
11 Apr 2013
|
11 Apr 2013
Director's details changed for Deborah Jean Hathaway on 11 April 2013
|
|
|
03 Jul 2012
|
03 Jul 2012
Director's details changed for Mr Christopher Jonathan Savage on 3 July 2012
|
|
|
28 Jun 2012
|
28 Jun 2012
Annual return made up to 28 June 2012 with full list of shareholders
|
|
|
28 Jun 2012
|
28 Jun 2012
Appointment of Mrs Michele Lisa Savage as a secretary
|
|
|
28 Jun 2012
|
28 Jun 2012
Appointment of Mr Christopher Jonathan Savage as a director
|
|
|
28 Jun 2012
|
28 Jun 2012
Appointment of Mrs Michele Lisa Savage as a director
|
|
|
28 Jun 2012
|
28 Jun 2012
Termination of appointment of Deborah Hathaway as a secretary
|
|
|
22 Mar 2012
|
22 Mar 2012
Annual return made up to 27 February 2012 with full list of shareholders
|
|
|
13 Feb 2012
|
13 Feb 2012
Amended accounts made up to 30 April 2011
|
|
|
08 Mar 2011
|
08 Mar 2011
Annual return made up to 27 February 2011 with full list of shareholders
|