|
|
01 Aug 2025
|
01 Aug 2025
Liquidators' statement of receipts and payments to 23 June 2025
|
|
|
28 Jun 2024
|
28 Jun 2024
Registered office address changed from The Old Engine Shed, Whetton's Yard Chapel Street Bloxham Banbury Oxfordshire OX15 4NB England to The Silverworks 67-71 Northwood Street Jewellery Quarters Birmingham B3 1TX on 28 June 2024
|
|
|
28 Jun 2024
|
28 Jun 2024
Appointment of a voluntary liquidator
|
|
|
28 Jun 2024
|
28 Jun 2024
Resolutions
|
|
|
28 Jun 2024
|
28 Jun 2024
Declaration of solvency
|
|
|
30 Apr 2024
|
30 Apr 2024
Previous accounting period shortened from 30 June 2024 to 30 April 2024
|
|
|
22 Jan 2024
|
22 Jan 2024
Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to The Old Engine Shed, Whetton's Yard Chapel Street Bloxham Banbury Oxfordshire OX15 4NB on 22 January 2024
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 10 June 2023 with updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Director's details changed for Mrs Denise Anne Powell on 10 June 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Director's details changed for Mrs Denise Anne Powell on 22 November 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 10 June 2022 with updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 10 June 2021 with updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 10 June 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 10 June 2019 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Director's details changed for Mrs Denise Anne Powell on 1 June 2019
|
|
|
12 Jun 2019
|
12 Jun 2019
Change of details for Mr Arthur Roger Tyers as a person with significant control on 6 April 2017
|
|
|
11 Jun 2019
|
11 Jun 2019
Change of details for Mr Arthur Roger Tyers as a person with significant control on 6 April 2017
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 10 June 2018 with no updates
|