|
|
09 Feb 2026
|
09 Feb 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Jan 2026
|
09 Jan 2026
Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 9 January 2026
|
|
|
12 Apr 2025
|
12 Apr 2025
Liquidators' statement of receipts and payments to 7 February 2025
|
|
|
20 Feb 2024
|
20 Feb 2024
Registered office address changed from 116 the Parade Leamington Spa Warwickshire CV32 4AQ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 20 February 2024
|
|
|
18 Feb 2024
|
18 Feb 2024
Statement of affairs
|
|
|
18 Feb 2024
|
18 Feb 2024
Appointment of a voluntary liquidator
|
|
|
18 Feb 2024
|
18 Feb 2024
Resolutions
|
|
|
11 Dec 2023
|
11 Dec 2023
Satisfaction of charge 1 in full
|
|
|
16 Mar 2023
|
16 Mar 2023
Satisfaction of charge 067649310003 in full
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 18 December 2022 with updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Satisfaction of charge 2 in full
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 18 December 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 18 December 2020 with updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 18 December 2019 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Satisfaction of charge 067649310004 in full
|
|
|
21 Oct 2019
|
21 Oct 2019
Registration of charge 067649310004, created on 18 October 2019
|
|
|
27 Dec 2018
|
27 Dec 2018
Confirmation statement made on 18 December 2018 with updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Statement of capital following an allotment of shares on 20 March 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Statement of capital following an allotment of shares on 20 March 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Statement of capital following an allotment of shares on 20 March 2018
|