|
|
13 Nov 2024
|
13 Nov 2024
Final Gazette dissolved following liquidation
|
|
|
13 Aug 2024
|
13 Aug 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 5 June 2024
|
|
|
05 Jun 2023
|
05 Jun 2023
Liquidators' statement of receipts and payments to 25 April 2023
|
|
|
17 Aug 2022
|
17 Aug 2022
Registered office address changed from 18 Bradley Croft Balsall Common Coventry West Midlands CV7 7PZ to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 17 August 2022
|
|
|
04 May 2022
|
04 May 2022
Appointment of a voluntary liquidator
|
|
|
04 May 2022
|
04 May 2022
Resolutions
|
|
|
04 May 2022
|
04 May 2022
Declaration of solvency
|
|
|
08 Feb 2022
|
08 Feb 2022
Satisfaction of charge 1 in full
|
|
|
22 Dec 2021
|
22 Dec 2021
Previous accounting period extended from 30 June 2021 to 30 November 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 15 June 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 15 June 2018 with no updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 15 June 2017 with updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Notification of Robert Harborne-Jinks as a person with significant control on 6 April 2016
|
|
|
19 Jun 2016
|
19 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
|