|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
26 Apr 2022
|
26 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Mar 2021
|
31 Mar 2021
Liquidators' statement of receipts and payments to 19 February 2021
|
|
|
24 Apr 2020
|
24 Apr 2020
Liquidators' statement of receipts and payments to 19 February 2020
|
|
|
07 May 2019
|
07 May 2019
Liquidators' statement of receipts and payments to 19 February 2019
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from Guide Bridge Mill South Street Ashton Under Lyne OL7 0HU to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 10 May 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Appointment of a voluntary liquidator
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from Guide Bridge Mill South Street Ashton Under Lyne OL7 0HU to Guide Bridge Mill South Street Ashton Under Lyne OL7 0HU on 28 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Statement of affairs
|
|
|
22 Mar 2018
|
22 Mar 2018
Resolutions
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 25 July 2017 with no updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Registration of charge 066442960004, created on 9 February 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Satisfaction of charge 2 in full
|
|
|
07 Dec 2016
|
07 Dec 2016
Satisfaction of charge 3 in full
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
|
|
|
16 May 2015
|
16 May 2015
Appointment of Mr Matthew John Mc Garry as a director on 1 May 2015
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
|
|
|
16 Jul 2013
|
16 Jul 2013
Annual return made up to 11 July 2013 with full list of shareholders
|