|
|
24 Dec 2021
|
24 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
24 Sep 2021
|
24 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Mar 2021
|
02 Mar 2021
Liquidators' statement of receipts and payments to 13 July 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Liquidators' statement of receipts and payments to 13 July 2019
|
|
|
14 Aug 2018
|
14 Aug 2018
Liquidators' statement of receipts and payments to 13 July 2018
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from 50 High Street New Romney Kent TN28 8AT to 66 Earl Street Maidstone Kent ME14 1PS on 28 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Statement of affairs
|
|
|
27 Jul 2017
|
27 Jul 2017
Appointment of a voluntary liquidator
|
|
|
27 Jul 2017
|
27 Jul 2017
Resolutions
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Termination of appointment of Timothy James Hawkins as a director on 1 August 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Appointment of Mrs Sarah Ann Hawkins as a director on 1 August 2016
|
|
|
03 Dec 2015
|
03 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
18 Oct 2012
|
18 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Director's details changed for Mr Timothy James Hawkins on 1 August 2012
|
|
|
09 Oct 2012
|
09 Oct 2012
Secretary's details changed for Sarah Ann Hawkins on 1 August 2012
|
|
|
14 Nov 2011
|
14 Nov 2011
Annual return made up to 4 October 2011 with full list of shareholders
|