|
|
10 Jan 2020
|
10 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
10 Oct 2019
|
10 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Jan 2019
|
23 Jan 2019
Liquidators' statement of receipts and payments to 12 November 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU to 15 Colmore Row Birmingham B3 2BH on 5 January 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Statement of affairs
|
|
|
04 Dec 2017
|
04 Dec 2017
Appointment of a voluntary liquidator
|
|
|
04 Dec 2017
|
04 Dec 2017
Resolutions
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 30 August 2017 with no updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Previous accounting period extended from 31 August 2015 to 31 October 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Resolutions
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
29 Sep 2015
|
29 Sep 2015
Registered office address changed from 27 Cotswold Gardens Tewkesbury Gloucestershire GL20 5DW to Almswood House 93 High Street Evesham Worcestershire WR11 4DU on 29 September 2015
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
04 Sep 2012
|
04 Sep 2012
Annual return made up to 30 August 2012 with full list of shareholders
|
|
|
23 May 2012
|
23 May 2012
Cancellation of shares. Statement of capital on 23 May 2012
|
|
|
03 May 2012
|
03 May 2012
Purchase of own shares.
|
|
|
16 Apr 2012
|
16 Apr 2012
Termination of appointment of Robert Thirlby as a director
|