|
|
06 Mar 2024
|
06 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
06 Dec 2023
|
06 Dec 2023
Notice of final account prior to dissolution
|
|
|
16 Jan 2023
|
16 Jan 2023
Progress report in a winding up by the court
|
|
|
19 Jan 2022
|
19 Jan 2022
Progress report in a winding up by the court
|
|
|
07 Oct 2021
|
07 Oct 2021
Progress report in a winding up by the court
|
|
|
03 Jan 2020
|
03 Jan 2020
Progress report in a winding up by the court
|
|
|
26 Feb 2019
|
26 Feb 2019
Progress report in a winding up by the court
|
|
|
22 Feb 2018
|
22 Feb 2018
Progress report in a winding up by the court
|
|
|
22 Feb 2017
|
22 Feb 2017
Insolvency filing
|
|
|
23 Feb 2016
|
23 Feb 2016
Insolvency filing
|
|
|
17 Feb 2015
|
17 Feb 2015
Registered office address changed from Bradnor House Cotes Park Lane Cotes Park Industrial Estate, Somercotes Alfreton Derbyshire DE55 4NJ to 7 St Petersgate Stockport Cheshire SK1 1EB on 17 February 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Appointment of a liquidator
|
|
|
08 Oct 2014
|
08 Oct 2014
Order of court to wind up
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 27 March 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 27 March 2013 with full list of shareholders
|
|
|
11 Jul 2012
|
11 Jul 2012
Registered office address changed from Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD on 11 July 2012
|
|
|
17 Apr 2012
|
17 Apr 2012
Annual return made up to 27 March 2012 with full list of shareholders
|
|
|
02 Feb 2012
|
02 Feb 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
26 Apr 2011
|
26 Apr 2011
Statement of capital following an allotment of shares on 1 April 2011
|
|
|
14 Apr 2011
|
14 Apr 2011
Annual return made up to 27 March 2011 with full list of shareholders
|
|
|
01 Dec 2010
|
01 Dec 2010
Previous accounting period shortened from 31 March 2010 to 31 December 2009
|