|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
10 Jan 2018
|
10 Jan 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Nov 2017
|
08 Nov 2017
Liquidators' statement of receipts and payments to 27 August 2017
|
|
|
04 Nov 2016
|
04 Nov 2016
Liquidators' statement of receipts and payments to 27 August 2016
|
|
|
10 Sep 2015
|
10 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Sep 2015
|
10 Sep 2015
Statement of affairs with form 4.19
|
|
|
10 Sep 2015
|
10 Sep 2015
Appointment of a voluntary liquidator
|
|
|
10 Sep 2015
|
10 Sep 2015
Resolutions
|
|
|
01 Sep 2015
|
01 Sep 2015
Registered office address changed from Suite 174 3 Edgar Buildings George Street Bath Banes BA1 2FJ to The Conifers Filton Road Hambrook Bristol BS16 1QG on 1 September 2015
|
|
|
12 Aug 2015
|
12 Aug 2015
Registered office address changed from Unit 22 Romsey Industrial Estate Romsey Hampshire SO51 0HR England to Suite 174 3 Edgar Buildings George Street Bath Banes BA1 2FJ on 12 August 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Termination of appointment of Mark Coakley as a director on 2 July 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Registration of charge 050470770004, created on 14 April 2015
|
|
|
09 Apr 2015
|
09 Apr 2015
Satisfaction of charge 2 in full
|
|
|
07 Apr 2015
|
07 Apr 2015
Registration of charge 050470770003, created on 26 March 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Satisfaction of charge 1 in full
|
|
|
30 Mar 2015
|
30 Mar 2015
Appointment of Mr Mark Coakley as a director on 27 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Appointment of Mr Douglas Philip Watson as a director on 26 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Appointment of Mr Douglas Phillip Watson as a secretary on 26 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Termination of appointment of Robert Charles Kinch as a director on 26 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Termination of appointment of Robert Charles Kinch as a director on 26 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Termination of appointment of Linda Susan Kinch as a director on 26 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Termination of appointment of Mark Coakley as a director on 26 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Termination of appointment of Linda Susan Kinch as a secretary on 26 March 2015
|
|
|
22 Oct 2014
|
22 Oct 2014
Registered office address changed from Unit 6 Romsey Industrial Estate Romsey Hampshire SO51 0HR to Unit 22 Romsey Industrial Estate Romsey Hampshire SO51 0HR on 22 October 2014
|