|
|
28 Feb 2021
|
28 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2020
|
28 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Nov 2019
|
27 Nov 2019
Liquidators' statement of receipts and payments to 27 September 2019
|
|
|
19 Nov 2018
|
19 Nov 2018
Liquidators' statement of receipts and payments to 27 September 2018
|
|
|
20 Oct 2017
|
20 Oct 2017
Registered office address changed from Kniveton Carr Kniveton Ashbourne Derbyshire DE6 1JJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 20 October 2017
|
|
|
17 Oct 2017
|
17 Oct 2017
Statement of affairs
|
|
|
17 Oct 2017
|
17 Oct 2017
Appointment of a voluntary liquidator
|
|
|
17 Oct 2017
|
17 Oct 2017
Resolutions
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Register inspection address has been changed from 26 Regent Street Clifton Bristol BS8 4HG England to Kniveton Carr Kniveton Ashbourne Derbyshire DE6 1JJ
|
|
|
25 Mar 2015
|
25 Mar 2015
Registered office address changed from 26 Regent Street Clifton Bristol BS8 4HG to Kniveton Carr Kniveton Ashbourne Derbyshire DE6 1JJ on 25 March 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Termination of appointment of Barry Jones as a director on 30 October 2014
|
|
|
15 May 2014
|
15 May 2014
Annual return made up to 25 April 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Termination of appointment of Stephen Judd as a director
|
|
|
10 May 2013
|
10 May 2013
Appointment of Mr Stephen Robert Judd as a director
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 25 April 2013 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Register inspection address has been changed from C/O C/O Ellis-Fermor & Negus Solicitors 35 Derby Road Long Eaton Nottingham NG10 1LU United Kingdom
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from Unit 8 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ England on 2 May 2013
|