|
|
02 Feb 2023
|
02 Feb 2023
Final Gazette dissolved following liquidation
|
|
|
02 Nov 2022
|
02 Nov 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
03 Mar 2022
|
03 Mar 2022
Liquidators' statement of receipts and payments to 25 February 2022
|
|
|
10 Mar 2021
|
10 Mar 2021
Appointment of a voluntary liquidator
|
|
|
10 Mar 2021
|
10 Mar 2021
Resolutions
|
|
|
10 Mar 2021
|
10 Mar 2021
Declaration of solvency
|
|
|
15 Feb 2021
|
15 Feb 2021
Registered office address changed from Frankswell House Fishers Lane Charlbury Chipping Norton Oxfordshire OX7 3RX to C/O Shaw Gibbs 264 Banbury Road Summertown Oxford Oxfordshire OX2 7DY on 15 February 2021
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 13 August 2019 with updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 13 August 2017 with updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Registration of charge 069916780002
|
|
|
22 Aug 2013
|
22 Aug 2013
Annual return made up to 14 August 2013 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Registration of charge 069916780001
|