|
|
30 Sep 2023
|
30 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
30 Jun 2023
|
30 Jun 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Aug 2022
|
03 Aug 2022
Liquidators' statement of receipts and payments to 6 July 2022
|
|
|
21 Sep 2021
|
21 Sep 2021
Liquidators' statement of receipts and payments to 6 July 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Liquidators' statement of receipts and payments to 6 July 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Liquidators' statement of receipts and payments to 6 July 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Liquidators' statement of receipts and payments to 6 July 2018
|
|
|
10 Sep 2017
|
10 Sep 2017
Liquidators' statement of receipts and payments to 6 July 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 29 December 2016
|
|
|
12 Sep 2016
|
12 Sep 2016
Liquidators' statement of receipts and payments to 6 July 2016
|
|
|
20 Aug 2015
|
20 Aug 2015
Statement of affairs with form 2.14B
|
|
|
28 Jul 2015
|
28 Jul 2015
Appointment of a voluntary liquidator
|
|
|
07 Jul 2015
|
07 Jul 2015
Administrator's progress report to 25 June 2015
|
|
|
07 Jul 2015
|
07 Jul 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
22 Jun 2015
|
22 Jun 2015
Amended certificate of constitution of creditors' committee
|
|
|
13 May 2015
|
13 May 2015
Statement of administrator's proposal
|
|
|
26 Mar 2015
|
26 Mar 2015
Registered office address changed from 7Th Floor 2 Pinfold Street the Balance Sheffield South Yorkshire S1 2GU England to Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 26 March 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Appointment of an administrator
|
|
|
04 Nov 2014
|
04 Nov 2014
Registered office address changed from Unit 39 Matrix Business Centre Nobel Way Dinnington Sheffield South Yorkshire S25 3QB to 7Th Floor 2 Pinfold Street the Balance Sheffield South Yorkshire S1 2GU on 4 November 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Appointment of Mr Anthony Mark Ellis as a director on 22 October 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Termination of appointment of Steven John Peacock as a director on 22 October 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Termination of appointment of Russell Paul as a director on 22 October 2014
|
|
|
21 Oct 2014
|
21 Oct 2014
Satisfaction of charge 070030470001 in full
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 27 August 2014 with full list of shareholders
|