|
|
04 Apr 2019
|
04 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
04 Jan 2019
|
04 Jan 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
08 Jun 2018
|
08 Jun 2018
Liquidators' statement of receipts and payments to 21 March 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from Cameley Cottage Cameley Temple Cloud Bristol BS39 5AJ to 10 st Helens Road Swansea SA1 4AW on 18 April 2018
|
|
|
20 Apr 2017
|
20 Apr 2017
Liquidators' statement of receipts and payments to 21 March 2017
|
|
|
14 Apr 2016
|
14 Apr 2016
Registered office address changed from Cameley Cottage Cameley Temple Cloud Bristol BS39 5AJ to Cameley Cottage Cameley Temple Cloud Bristol BS39 5AJ on 14 April 2016
|
|
|
12 Apr 2016
|
12 Apr 2016
Declaration of solvency
|
|
|
12 Apr 2016
|
12 Apr 2016
Appointment of a voluntary liquidator
|
|
|
12 Apr 2016
|
12 Apr 2016
Resolutions
|
|
|
04 Apr 2016
|
04 Apr 2016
Previous accounting period shortened from 30 April 2016 to 22 March 2016
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
|
|
|
25 Apr 2014
|
25 Apr 2014
Annual return made up to 25 April 2014 with full list of shareholders
|
|
|
25 Apr 2013
|
25 Apr 2013
Annual return made up to 25 April 2013 with full list of shareholders
|
|
|
03 May 2012
|
03 May 2012
Annual return made up to 25 April 2012 with full list of shareholders
|
|
|
03 May 2012
|
03 May 2012
Register(s) moved to registered inspection location
|
|
|
03 May 2012
|
03 May 2012
Register inspection address has been changed
|
|
|
26 Apr 2011
|
26 Apr 2011
Annual return made up to 25 April 2011 with full list of shareholders
|
|
|
19 Apr 2011
|
19 Apr 2011
Current accounting period shortened from 31 January 2012 to 30 April 2011
|