|
|
15 Jun 2022
|
15 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
15 Mar 2022
|
15 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Jul 2021
|
07 Jul 2021
Liquidators' statement of receipts and payments to 17 June 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Removal of liquidator by court order
|
|
|
27 Jan 2021
|
27 Jan 2021
Removal of liquidator by court order
|
|
|
25 Jan 2021
|
25 Jan 2021
Appointment of a voluntary liquidator
|
|
|
25 Aug 2020
|
25 Aug 2020
Liquidators' statement of receipts and payments to 17 June 2020
|
|
|
21 Aug 2019
|
21 Aug 2019
Liquidators' statement of receipts and payments to 17 June 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 5 July 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Statement of affairs
|
|
|
04 Jul 2018
|
04 Jul 2018
Appointment of a voluntary liquidator
|
|
|
04 Jul 2018
|
04 Jul 2018
Resolutions
|
|
|
11 Aug 2017
|
11 Aug 2017
Notice of completion of voluntary arrangement
|
|
|
08 Aug 2016
|
08 Aug 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
08 Sep 2015
|
08 Sep 2015
Registered office address changed from 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF England to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 8 September 2015
|
|
|
13 Aug 2015
|
13 Aug 2015
Registered office address changed from Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE to 35 Clover Drive Pickmere Knutsford Cheshire WA16 0WF on 13 August 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
|
|
|
12 Jun 2015
|
12 Jun 2015
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
15 Apr 2015
|
15 Apr 2015
Registered office address changed from Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England to Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE on 15 April 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Termination of appointment of Robert John Crossland as a director on 10 March 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Registered office address changed from Springwood Booths Park Knutsford Cheshire WA16 8QZ to Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 14 November 2014
|