|
|
07 Mar 2022
|
07 Mar 2022
Final Gazette dissolved following liquidation
|
|
|
07 Dec 2021
|
07 Dec 2021
Notice of move from Administration to Dissolution
|
|
|
14 Oct 2021
|
14 Oct 2021
Certificate of change of name
|
|
|
14 Oct 2021
|
14 Oct 2021
Change of name notice
|
|
|
12 May 2021
|
12 May 2021
Administrator's progress report
|
|
|
18 Dec 2020
|
18 Dec 2020
Notice of deemed approval of proposals
|
|
|
05 Dec 2020
|
05 Dec 2020
Statement of affairs with form AM02SOA
|
|
|
03 Dec 2020
|
03 Dec 2020
Statement of administrator's proposal
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from Unit 2 Crown Industrial Estate Anglesey Road Burton on Trent Staffordshire DE14 3NX to Trinity House, 28 - 30 Blucher Street Birmingham West Midlands B1 1QH on 3 November 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Appointment of an administrator
|
|
|
30 Sep 2020
|
30 Sep 2020
Satisfaction of charge 1 in full
|
|
|
30 Sep 2020
|
30 Sep 2020
Satisfaction of charge 068315670002 in full
|
|
|
30 Sep 2020
|
30 Sep 2020
Satisfaction of charge 068315670003 in full
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Registration of charge 068315670003, created on 11 November 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Previous accounting period shortened from 30 September 2019 to 31 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Current accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|