|
|
21 Apr 2022
|
21 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
21 Jan 2022
|
21 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Nov 2021
|
01 Nov 2021
Liquidators' statement of receipts and payments to 3 October 2021
|
|
|
02 Dec 2020
|
02 Dec 2020
Liquidators' statement of receipts and payments to 3 October 2020
|
|
|
02 Nov 2019
|
02 Nov 2019
Liquidators' statement of receipts and payments to 3 October 2019
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from Suite 24a, Admiral House Lavenham Business Centre Parsons Street Oldham OL9 7AH to 7 st. Petersgate Stockport SK1 1EB on 23 October 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Statement of affairs
|
|
|
18 Oct 2018
|
18 Oct 2018
Appointment of a voluntary liquidator
|
|
|
18 Oct 2018
|
18 Oct 2018
Resolutions
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 23 July 2018 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 12 August 2017 with no updates
|
|
|
18 May 2017
|
18 May 2017
Termination of appointment of Anthony Mycock as a director on 11 May 2017
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Registered office address changed from Suite 24a Admiral House Lavenham Business Centre Parsons Street Oldham OL9 7AH England to Suite 24a, Admiral House Lavenham Business Centre Parsons Street Oldham OL9 7AH on 18 August 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Registered office address changed from Unit 11 Vale Mill Peel Street Chadderton Oldham OL9 9LN to Suite 24a, Admiral House Lavenham Business Centre Parsons Street Oldham OL9 7AH on 18 August 2015
|
|
|
24 Jun 2015
|
24 Jun 2015
Appointment of Mr David Mycock as a director on 1 June 2015
|
|
|
21 Aug 2014
|
21 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 12 August 2013 with full list of shareholders
|