|
|
12 Jan 2017
|
12 Jan 2017
Final Gazette dissolved following liquidation
|
|
|
12 Oct 2016
|
12 Oct 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Jul 2016
|
01 Jul 2016
Liquidators' statement of receipts and payments to 27 August 2015
|
|
|
01 Jul 2016
|
01 Jul 2016
Liquidators' statement of receipts and payments to 27 February 2016
|
|
|
24 Mar 2015
|
24 Mar 2015
Liquidators' statement of receipts and payments to 27 February 2015
|
|
|
10 Mar 2014
|
10 Mar 2014
Registered office address changed from 302 Cirencester Business Park, Love Lane Cirencester Gloucestershire GL7 1XD England on 10 March 2014
|
|
|
06 Mar 2014
|
06 Mar 2014
Statement of affairs with form 4.19
|
|
|
06 Mar 2014
|
06 Mar 2014
Appointment of a voluntary liquidator
|
|
|
06 Mar 2014
|
06 Mar 2014
Resolutions
|
|
|
06 Sep 2013
|
06 Sep 2013
Annual return made up to 23 June 2013 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Director's details changed for Mr John Richard Mudge on 1 July 2012
|
|
|
06 Sep 2013
|
06 Sep 2013
Director's details changed for Mr Duncan Naylor on 1 July 2012
|
|
|
28 Aug 2012
|
28 Aug 2012
Registered office address changed from 1 Elliott Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS on 28 August 2012
|
|
|
04 Aug 2012
|
04 Aug 2012
Compulsory strike-off action has been discontinued
|
|
|
02 Aug 2012
|
02 Aug 2012
Annual return made up to 23 June 2012 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2012
|
21 Mar 2012
Previous accounting period shortened from 31 July 2012 to 30 November 2011
|
|
|
27 Feb 2012
|
27 Feb 2012
Previous accounting period extended from 31 May 2011 to 31 July 2011
|
|
|
18 Jul 2011
|
18 Jul 2011
Annual return made up to 23 June 2011 with full list of shareholders
|
|
|
20 Sep 2010
|
20 Sep 2010
Appointment of Mr John Michael Henry as a director
|
|
|
20 Sep 2010
|
20 Sep 2010
Appointment of Mr Duncan Naylor as a director
|