|
|
13 Sep 2022
|
13 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
13 Jun 2022
|
13 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 May 2021
|
14 May 2021
Liquidators' statement of receipts and payments to 1 April 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Liquidators' statement of receipts and payments to 1 April 2020
|
|
|
25 Apr 2019
|
25 Apr 2019
Registered office address changed from 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX to Bartle House Oxford Court Manchester M2 3WQ on 25 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Statement of affairs
|
|
|
23 Apr 2019
|
23 Apr 2019
Appointment of a voluntary liquidator
|
|
|
23 Apr 2019
|
23 Apr 2019
Resolutions
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Registered office address changed from 103 Station Rd Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015
|
|
|
16 Sep 2014
|
16 Sep 2014
Amended total exemption small company accounts made up to 31 October 2013
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 28 July 2013 with full list of shareholders
|
|
|
30 Aug 2012
|
30 Aug 2012
Annual return made up to 28 July 2012 with full list of shareholders
|
|
|
09 Sep 2011
|
09 Sep 2011
Annual return made up to 28 July 2011 with full list of shareholders
|