|
|
09 Apr 2020
|
09 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
09 Jan 2020
|
09 Jan 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Sep 2019
|
12 Sep 2019
Liquidators' statement of receipts and payments to 17 July 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Statement of affairs
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from Unit 7 Commerce Drive, Boscomoor Industrial Estate Penkridge Stafford ST19 5QY England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 7 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Appointment of a voluntary liquidator
|
|
|
06 Aug 2018
|
06 Aug 2018
Resolutions
|
|
|
07 Dec 2017
|
07 Dec 2017
Satisfaction of charge 057748200005 in full
|
|
|
31 Oct 2017
|
31 Oct 2017
Registration of charge 057748200006, created on 31 October 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Satisfaction of charge 057748200003 in full
|
|
|
26 Oct 2017
|
26 Oct 2017
Satisfaction of charge 1 in full
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
12 Apr 2017
|
12 Apr 2017
Registration of charge 057748200005, created on 11 April 2017
|
|
|
20 Jun 2016
|
20 Jun 2016
Registered office address changed from Unit 59 Landywood Enterprise Park Holly Lane Great Wyrley Cannock Staffs WS6 6BD United Kingdom to Unit 7 Commerce Drive, Boscomoor Industrial Estate Penkridge Stafford ST19 5QY on 20 June 2016
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Registration of charge 057748200004, created on 10 May 2016
|
|
|
27 May 2015
|
27 May 2015
Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY to Unit 59 Landywood Enterprise Park Holly Lane Great Wyrley Cannock Staffs WS6 6BD on 27 May 2015
|
|
|
14 May 2015
|
14 May 2015
Termination of appointment of Beverley Anne Salmon as a secretary on 1 May 2015
|
|
|
14 May 2015
|
14 May 2015
Termination of appointment of Beverley Anne Salmon as a director on 1 May 2015
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 10 April 2014 with full list of shareholders
|
|
|
20 Jan 2014
|
20 Jan 2014
Director's details changed for Mr John Julian Salmon on 6 December 2013
|