|
|
11 Dec 2021
|
11 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
11 Sep 2021
|
11 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Aug 2020
|
21 Aug 2020
Liquidators' statement of receipts and payments to 6 July 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Liquidators' statement of receipts and payments to 6 July 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Appointment of a voluntary liquidator
|
|
|
07 Jul 2018
|
07 Jul 2018
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
06 Feb 2018
|
06 Feb 2018
Administrator's progress report
|
|
|
22 Jan 2018
|
22 Jan 2018
Notice of extension of period of Administration
|
|
|
14 Sep 2017
|
14 Sep 2017
Administrator's progress report
|
|
|
23 Feb 2017
|
23 Feb 2017
Notice of deemed approval of proposals
|
|
|
02 Feb 2017
|
02 Feb 2017
Statement of administrator's proposal
|
|
|
01 Feb 2017
|
01 Feb 2017
Registered office address changed from New Barrett House 47 North John Street Liverpool Merseyside L2 6SG to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 1 February 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Appointment of an administrator
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 12 May 2014 with full list of shareholders
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 12 May 2013 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 12 May 2012 with full list of shareholders
|
|
|
20 May 2011
|
20 May 2011
Annual return made up to 12 May 2011 with full list of shareholders
|