|
|
27 Dec 2021
|
27 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
27 Sep 2021
|
27 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Jul 2021
|
28 Jul 2021
Liquidators' statement of receipts and payments to 27 May 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 5 July 2021
|
|
|
23 Sep 2020
|
23 Sep 2020
Liquidators' statement of receipts and payments to 27 May 2020
|
|
|
09 Aug 2019
|
09 Aug 2019
Liquidators' statement of receipts and payments to 27 May 2019
|
|
|
23 Aug 2018
|
23 Aug 2018
Liquidators' statement of receipts and payments to 27 May 2018
|
|
|
30 Aug 2017
|
30 Aug 2017
Liquidators' statement of receipts and payments to 27 May 2017
|
|
|
03 Aug 2016
|
03 Aug 2016
Liquidators' statement of receipts and payments to 27 May 2016
|
|
|
10 Dec 2015
|
10 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Dec 2015
|
10 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
12 Jun 2015
|
12 Jun 2015
Administrator's progress report to 28 May 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Appointment of a voluntary liquidator
|
|
|
28 May 2015
|
28 May 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
05 Jan 2015
|
05 Jan 2015
Administrator's progress report to 9 December 2014
|
|
|
10 Sep 2014
|
10 Sep 2014
Result of meeting of creditors
|
|
|
04 Aug 2014
|
04 Aug 2014
Statement of administrator's proposal
|
|
|
25 Jun 2014
|
25 Jun 2014
Registered office address changed from Enterprise House Aber Road Flint Clwyd CH6 5EX on 25 June 2014
|
|
|
20 Jun 2014
|
20 Jun 2014
Appointment of an administrator
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Termination of appointment of Ciaran Macnamara as a director
|
|
|
29 Jan 2014
|
29 Jan 2014
Amended accounts made up to 31 October 2012
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Registered office address changed from C/O C/O Compacc Complete Accountancy Uk Ltd 16a Wrexham Street Mold Clwyd CH7 1ES Wales on 18 September 2013
|
|
|
11 Sep 2013
|
11 Sep 2013
Appointment of Mr Ciaran Macnamara as a director
|