|
|
13 Mar 2019
|
13 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
13 Dec 2018
|
13 Dec 2018
Notice of move from Administration to Dissolution
|
|
|
31 Jul 2018
|
31 Jul 2018
Administrator's progress report
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from 1 Beecham Close Off Brickyard Road Walsall West Midlkands WS9 8UZ England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 16 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Statement of administrator's proposal
|
|
|
17 Jan 2018
|
17 Jan 2018
Appointment of an administrator
|
|
|
25 Nov 2017
|
25 Nov 2017
Registered office address changed from Victoria Works Northgate Aldridge Walsall West Midlands WS9 8th to 1 Beecham Close Off Brickyard Road Walsall West Midlkands WS9 8UZ on 25 November 2017
|
|
|
25 Nov 2017
|
25 Nov 2017
Termination of appointment of Maureen Doyle as a director on 25 November 2017
|
|
|
25 Nov 2017
|
25 Nov 2017
Termination of appointment of Beverley Jayne Harrison as a director on 25 November 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 20 August 2017 with no updates
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Annual return made up to 20 August 2013 with full list of shareholders
|
|
|
06 Apr 2013
|
06 Apr 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 20 August 2012 with full list of shareholders
|
|
|
25 Aug 2011
|
25 Aug 2011
Annual return made up to 20 August 2011 with full list of shareholders
|
|
|
25 Aug 2011
|
25 Aug 2011
Appointment of Mrs Maureen Doyle as a director
|
|
|
25 Aug 2011
|
25 Aug 2011
Appointment of Mrs Beverley Jayne Harrison as a director
|