|
|
30 Jun 2020
|
30 Jun 2020
Final Gazette dissolved following liquidation
|
|
|
31 Mar 2020
|
31 Mar 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Feb 2019
|
26 Feb 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
08 Feb 2019
|
08 Feb 2019
Registered office address changed from Suite 2 First Floor Unit1 Blythe Business Park Park, Sandon Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 7 Smithford Walk Liverpool L35 1SF on 8 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Statement of affairs
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of a voluntary liquidator
|
|
|
07 Feb 2019
|
07 Feb 2019
Resolutions
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 4 January 2018 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
07 Jan 2015
|
07 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
02 Aug 2013
|
02 Aug 2013
Registered office address changed from Suite 2 First Floor Unit 1 Blythe Park Sandon Road Creswell Stoke-on-Trent Staffordshire ST11 9BD England on 2 August 2013
|
|
|
04 May 2013
|
04 May 2013
Compulsory strike-off action has been discontinued
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 4 January 2013 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from Unit 103 Marchington Industrial Estate Marchington Uttoxeter Staffordshire ST14 8EF England on 2 May 2013
|
|
|
30 Apr 2013
|
30 Apr 2013
First Gazette notice for compulsory strike-off
|
|
|
23 Feb 2012
|
23 Feb 2012
Annual return made up to 4 January 2012 with full list of shareholders
|