|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
30 Apr 2019
|
30 Apr 2019
Notice of move from Administration to Dissolution
|
|
|
27 Nov 2018
|
27 Nov 2018
Administrator's progress report
|
|
|
13 Jul 2018
|
13 Jul 2018
Result of meeting of creditors
|
|
|
12 Jul 2018
|
12 Jul 2018
Registered office address changed from Unit C Beversbrook Centre Redman Road Calne Wiltshire SN11 9PT to Bath House 6-8 Bath Street Bristol BS1 6HL on 12 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Statement of administrator's proposal
|
|
|
09 Jul 2018
|
09 Jul 2018
Statement of affairs with form AM02SOA
|
|
|
24 Jun 2018
|
24 Jun 2018
Appointment of an administrator
|
|
|
27 May 2018
|
27 May 2018
Satisfaction of charge 057396810001 in full
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Registration of charge 057396810003, created on 18 October 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
16 Oct 2015
|
16 Oct 2015
Registration of charge 057396810002, created on 15 October 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Registration of charge 057396810001, created on 10 June 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 13 March 2013 with full list of shareholders
|
|
|
13 Feb 2013
|
13 Feb 2013
Previous accounting period shortened from 31 March 2013 to 30 November 2012
|