|
|
03 Mar 2021
|
03 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
03 Dec 2020
|
03 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Nov 2019
|
28 Nov 2019
Liquidators' statement of receipts and payments to 25 September 2019
|
|
|
02 Dec 2018
|
02 Dec 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from 17 Wye Estate London Road High Wycombe Bucks HP11 1LH to 81 Station Road Marlow SL7 1NS on 19 October 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Statement of affairs
|
|
|
18 Oct 2018
|
18 Oct 2018
Appointment of a voluntary liquidator
|
|
|
18 Oct 2018
|
18 Oct 2018
Resolutions
|
|
|
24 Aug 2018
|
24 Aug 2018
Termination of appointment of Karen Dormer as a director on 15 August 2018
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Termination of appointment of Peter Watson as a secretary on 1 August 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
14 Jul 2016
|
14 Jul 2016
Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 17 Wye Estate London Road High Wycombe Bucks HP11 1LH on 14 July 2016
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
21 Sep 2012
|
21 Sep 2012
Annual return made up to 31 August 2012 with full list of shareholders
|
|
|
21 Sep 2012
|
21 Sep 2012
Appointment of Mrs Karen Dormer as a director
|
|
|
01 Mar 2012
|
01 Mar 2012
Particulars of a mortgage or charge / charge no: 1
|