|
|
21 Dec 2024
|
21 Dec 2024
Final Gazette dissolved following liquidation
|
|
|
21 Sep 2024
|
21 Sep 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Jan 2024
|
09 Jan 2024
Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 9 January 2024
|
|
|
08 Jan 2024
|
08 Jan 2024
Liquidators' statement of receipts and payments to 17 November 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Liquidators' statement of receipts and payments to 17 November 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Liquidators' statement of receipts and payments to 17 November 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Appointment of a voluntary liquidator
|
|
|
01 Dec 2021
|
01 Dec 2021
Resignation of a liquidator
|
|
|
09 Dec 2020
|
09 Dec 2020
Liquidators' statement of receipts and payments to 17 November 2020
|
|
|
26 Nov 2019
|
26 Nov 2019
Registered office address changed from 15 Cunningham Court Lions Drive Blackburn Lancashire BB1 2QS to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 26 November 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
25 Nov 2019
|
25 Nov 2019
Appointment of a voluntary liquidator
|
|
|
25 Nov 2019
|
25 Nov 2019
Resolutions
|
|
|
25 Nov 2019
|
25 Nov 2019
Statement of affairs
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 28 March 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Change of details for Mr Gary Taylor as a person with significant control on 6 April 2016
|
|
|
28 Mar 2018
|
28 Mar 2018
Change of details for Mr Alastair William Procter as a person with significant control on 6 April 2016
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|