|
|
07 Jun 2019
|
07 Jun 2019
Final Gazette dissolved following liquidation
|
|
|
07 Mar 2019
|
07 Mar 2019
Notice of move from Administration to Dissolution
|
|
|
24 Oct 2018
|
24 Oct 2018
Administrator's progress report
|
|
|
24 Apr 2018
|
24 Apr 2018
Administrator's progress report
|
|
|
20 Mar 2018
|
20 Mar 2018
Notice of extension of period of Administration
|
|
|
26 Oct 2017
|
26 Oct 2017
Administrator's progress report
|
|
|
27 Jun 2017
|
27 Jun 2017
Result of meeting of creditors
|
|
|
17 May 2017
|
17 May 2017
Statement of administrator's proposal
|
|
|
11 May 2017
|
11 May 2017
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
19 Apr 2017
|
19 Apr 2017
Registered office address changed from Globe Works, Off Astley Street Dukinfield Cheshire SK16 4QZ to 158 Edmund Street Birmingham B3 2HB on 19 April 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Appointment of an administrator
|
|
|
10 Aug 2016
|
10 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Termination of appointment of Gary Mckeown as a director on 3 July 2016
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
10 Jul 2014
|
10 Jul 2014
Appointment of Mr Andrew Marcus Wild as a secretary
|
|
|
10 Jul 2014
|
10 Jul 2014
Appointment of Mr Andrew Marcus Wild as a director
|
|
|
10 Jul 2014
|
10 Jul 2014
Current accounting period extended from 30 October 2014 to 31 October 2014
|
|
|
10 Jul 2014
|
10 Jul 2014
Appointment of Mr Thomas Peter Wild as a director
|
|
|
10 Jul 2014
|
10 Jul 2014
Termination of appointment of Lorraine Mckeown as a secretary
|
|
|
04 Jul 2014
|
04 Jul 2014
Registration of charge 051996150003
|