|
|
12 Jul 2024
|
12 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
12 Apr 2024
|
12 Apr 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Apr 2023
|
04 Apr 2023
Liquidators' statement of receipts and payments to 5 February 2023
|
|
|
25 Mar 2022
|
25 Mar 2022
Liquidators' statement of receipts and payments to 5 February 2022
|
|
|
20 Mar 2021
|
20 Mar 2021
Liquidators' statement of receipts and payments to 5 February 2021
|
|
|
12 Mar 2020
|
12 Mar 2020
Liquidators' statement of receipts and payments to 5 February 2020
|
|
|
13 Apr 2019
|
13 Apr 2019
Liquidators' statement of receipts and payments to 5 February 2019
|
|
|
09 Apr 2018
|
09 Apr 2018
Liquidators' statement of receipts and payments to 5 February 2018
|
|
|
10 Oct 2017
|
10 Oct 2017
Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Liquidators' statement of receipts and payments to 5 February 2017
|
|
|
19 Aug 2016
|
19 Aug 2016
Notice of Constitution of Liquidation Committee
|
|
|
20 Apr 2016
|
20 Apr 2016
Liquidators' statement of receipts and payments to 5 February 2016
|
|
|
16 Apr 2015
|
16 Apr 2015
Notice of Constitution of Liquidation Committee
|
|
|
19 Feb 2015
|
19 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
18 Feb 2015
|
18 Feb 2015
Appointment of a voluntary liquidator
|
|
|
18 Feb 2015
|
18 Feb 2015
Resolutions
|
|
|
18 Feb 2015
|
18 Feb 2015
Statement of affairs with form 4.19
|
|
|
26 Jan 2015
|
26 Jan 2015
Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to C/O Cba 39 Castle Street Leicester LE1 5WN on 26 January 2015
|
|
|
04 Dec 2014
|
04 Dec 2014
Satisfaction of charge 1 in full
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Termination of appointment of John Tabis as a director
|
|
|
13 Feb 2014
|
13 Feb 2014
Registered office address changed from Unit 6 Millers Court Windmill Road Ken Cleavedon BS21 6UL on 13 February 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Registration of charge 057051620002
|
|
|
29 Jun 2013
|
29 Jun 2013
Annual return made up to 15 May 2013 with full list of shareholders
|