|
|
13 Oct 2022
|
13 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
13 Jul 2022
|
13 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Feb 2022
|
03 Feb 2022
Liquidators' statement of receipts and payments to 8 December 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Liquidators' statement of receipts and payments to 8 December 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Leonard Curtis House Elms Square Whitefield Bury New Road Greater Manchester M45 7TA on 18 February 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
19 Dec 2019
|
19 Dec 2019
Registered office address changed from Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL United Kingdom to Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 19 December 2019
|
|
|
18 Dec 2019
|
18 Dec 2019
Statement of affairs
|
|
|
18 Dec 2019
|
18 Dec 2019
Appointment of a voluntary liquidator
|
|
|
18 Dec 2019
|
18 Dec 2019
Resolutions
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from Unit 1 Greyfriars Business Park Greyfriars Way Stafford Staffordshire ST16 2RF England to Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 13 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Registered office address changed from Unit 17C Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Unit 1 Greyfriars Business Park Greyfriars Way Stafford Staffordshire ST16 2RF on 11 November 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Registration of charge 069063300002, created on 16 April 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 25 March 2018 with updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Director's details changed for Mrs Susan Bainbridge on 1 December 2017
|
|
|
19 Jan 2018
|
19 Jan 2018
Change of details for Mrs Susan Bainbridge as a person with significant control on 1 December 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Mr Ian Vincent Dunn on 1 March 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
Director's details changed for Mrs Susan Bainbridge on 1 March 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Director's details changed for Mr Ian Vincent Dunn on 1 February 2016
|