|
|
14 Sep 2022
|
14 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
14 Jun 2022
|
14 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Apr 2021
|
27 Apr 2021
Appointment of a voluntary liquidator
|
|
|
27 Apr 2021
|
27 Apr 2021
Statement of affairs
|
|
|
27 Apr 2021
|
27 Apr 2021
Resolutions
|
|
|
26 Apr 2021
|
26 Apr 2021
Registered office address changed from 181 Cole Valley Road Hall Green Birmingham West Midlands B28 0DG to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 26 April 2021
|
|
|
19 Sep 2020
|
19 Sep 2020
Confirmation statement made on 17 September 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 17 September 2019 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Director's details changed for Nicholas James Corns on 1 April 2014
|
|
|
04 Jun 2019
|
04 Jun 2019
Secretary's details changed for Elaine Ann Davies on 4 July 2017
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 17 September 2013 with full list of shareholders
|
|
|
01 Oct 2012
|
01 Oct 2012
Annual return made up to 17 September 2012 with full list of shareholders
|