|
|
22 Jun 2022
|
22 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
22 Mar 2022
|
22 Mar 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Apr 2021
|
12 Apr 2021
Liquidators' statement of receipts and payments to 4 March 2021
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from 98 High Street Broadway Worcs WR12 7AJ to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 17 March 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Declaration of solvency
|
|
|
16 Mar 2020
|
16 Mar 2020
Appointment of a voluntary liquidator
|
|
|
16 Mar 2020
|
16 Mar 2020
Resolutions
|
|
|
07 Feb 2020
|
07 Feb 2020
Confirmation statement made on 31 January 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Secretary's details changed for Jerrom Secretarial Services Ltd on 19 March 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Current accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 31 January 2018 with updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
06 Feb 2013
|
06 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|