|
|
10 May 2016
|
10 May 2016
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2016
|
10 Feb 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Sep 2015
|
21 Sep 2015
Liquidators' statement of receipts and payments to 29 July 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Appointment of a voluntary liquidator
|
|
|
20 Jul 2015
|
20 Jul 2015
Insolvency court order
|
|
|
20 Jul 2015
|
20 Jul 2015
Notice of ceasing to act as a voluntary liquidator
|
|
|
08 Aug 2014
|
08 Aug 2014
Registered office address changed from Unit D Distribution Way Dyffryn Business Park Ystrad Mynach Hengoed CF82 7RJ to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 8 August 2014
|
|
|
07 Aug 2014
|
07 Aug 2014
Statement of affairs with form 4.19
|
|
|
07 Aug 2014
|
07 Aug 2014
Appointment of a voluntary liquidator
|
|
|
07 Aug 2014
|
07 Aug 2014
Resolutions
|
|
|
09 May 2014
|
09 May 2014
Annual return made up to 21 April 2014 with full list of shareholders
|
|
|
08 Feb 2014
|
08 Feb 2014
Registration of charge 065710200005
|
|
|
06 Feb 2014
|
06 Feb 2014
Satisfaction of charge 2 in full
|
|
|
21 Oct 2013
|
21 Oct 2013
Registration of charge 065710200004
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 21 April 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 21 April 2012 with full list of shareholders
|
|
|
16 Aug 2011
|
16 Aug 2011
Particulars of a mortgage or charge / charge no: 3
|
|
|
03 May 2011
|
03 May 2011
Appointment of Mr Benjamin Richard Sherratt as a director
|
|
|
28 Apr 2011
|
28 Apr 2011
Annual return made up to 21 April 2011 with full list of shareholders
|
|
|
25 Feb 2011
|
25 Feb 2011
Particulars of a mortgage or charge / charge no: 2
|
|
|
17 Aug 2010
|
17 Aug 2010
Annual return made up to 21 April 2010 with full list of shareholders
|