|
|
27 Oct 2018
|
27 Oct 2018
Final Gazette dissolved following liquidation
|
|
|
27 Jul 2018
|
27 Jul 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Mar 2018
|
16 Mar 2018
Liquidators' statement of receipts and payments to 4 March 2018
|
|
|
06 Sep 2017
|
06 Sep 2017
Removal of liquidator by court order
|
|
|
25 Jul 2017
|
25 Jul 2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 25 July 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Liquidators' statement of receipts and payments to 4 March 2017
|
|
|
26 Apr 2016
|
26 Apr 2016
Liquidators' statement of receipts and payments to 4 March 2016
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to Greyfriars Court Paradise Square Oxford OX1 1BE on 11 June 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Statement of affairs with form 4.19
|
|
|
17 Mar 2015
|
17 Mar 2015
Appointment of a voluntary liquidator
|
|
|
17 Mar 2015
|
17 Mar 2015
Resolutions
|
|
|
19 Jan 2015
|
19 Jan 2015
Secretary's details changed for Mrs Susan Mckenzie Armes on 15 January 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Director's details changed for Timothy Joseph Patrick Armes on 15 January 2015
|
|
|
26 Sep 2014
|
26 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
26 Sep 2014
|
26 Sep 2014
Secretary's details changed for Mrs Susan Mckenzie Armes on 9 September 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Director's details changed for Timothy Joseph Patrick Armes on 9 September 2014
|
|
|
08 Oct 2013
|
08 Oct 2013
Annual return made up to 10 September 2013 with full list of shareholders
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 10 September 2012 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Registered office address changed from Morgan Cameron Ltd Wittas House Two Rivers Station Lane, Witney Oxfordshire OX28 4BH United Kingdom on 15 August 2012
|
|
|
29 Jun 2012
|
29 Jun 2012
Director's details changed for Timothy Joseph Patrick Armes on 15 December 2011
|
|
|
29 Jun 2012
|
29 Jun 2012
Secretary's details changed for Mrs Susan Mckenzie Armes on 15 December 2011
|
|
|
29 Jun 2012
|
29 Jun 2012
Registered office address changed from C/O Mr Timothy Armes 76 Woodstock Avenue London London NW11 9RJ England on 29 June 2012
|