|
|
05 Mar 2021
|
05 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
05 Dec 2020
|
05 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Liquidators' statement of receipts and payments to 28 April 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Removal of liquidator by court order
|
|
|
31 Aug 2018
|
31 Aug 2018
Liquidators' statement of receipts and payments to 28 April 2018
|
|
|
16 Jul 2017
|
16 Jul 2017
Liquidators' statement of receipts and payments to 28 April 2017
|
|
|
31 May 2016
|
31 May 2016
Registered office address changed from Archer House Castle Gate Nottingham NG1 7AW England to Church House 13-15 Regent Street Nottingham NG1 5BS on 31 May 2016
|
|
|
25 May 2016
|
25 May 2016
Statement of affairs with form 4.19
|
|
|
25 May 2016
|
25 May 2016
Appointment of a voluntary liquidator
|
|
|
25 May 2016
|
25 May 2016
Resolutions
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ England to Archer House Castle Gate Nottingham NG1 7AW on 23 March 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Registered office address changed from Archer House Castle Gate Nottingham NG1 7AW England to Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ on 16 March 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Appointment of Ms Jackie Amanda Griffiths as a director on 10 March 2016
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from Flat 3, 29 Victoria Embankment Nottingham NG2 2JY to Archer House Castle Gate Nottingham NG1 7AW on 30 June 2015
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
Registration of charge 065972480001, created on 28 August 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 26 Cliff Boulevard Kimberley Nottingham NG16 2LB on 2 July 2014
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom on 20 March 2014
|
|
|
22 May 2013
|
22 May 2013
Secretary's details changed for Jane Mihill on 21 May 2013
|