|
|
08 Apr 2018
|
08 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
08 Jan 2018
|
08 Jan 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Apr 2017
|
06 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
08 Nov 2016
|
08 Nov 2016
Statement of affairs with form 4.19
|
|
|
08 Nov 2016
|
08 Nov 2016
Appointment of a voluntary liquidator
|
|
|
08 Nov 2016
|
08 Nov 2016
Resolutions
|
|
|
22 Oct 2016
|
22 Oct 2016
Compulsory strike-off action has been suspended
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from Unit a Beecham Buildings Atherstone Industrial Estate Stratford upon Avon Warwickshire CV37 8DX to Saxon House Saxon Way Cheltenham GL52 6QX on 19 October 2016
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Annual return made up to 30 September 2011 with full list of shareholders
|
|
|
25 Oct 2011
|
25 Oct 2011
Director's details changed for Mrs Linsay Amanda Stone on 30 September 2011
|
|
|
25 Oct 2011
|
25 Oct 2011
Director's details changed for Mr Robert Alan Stone on 30 September 2011
|
|
|
09 Sep 2011
|
09 Sep 2011
Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on 9 September 2011
|
|
|
02 Oct 2010
|
02 Oct 2010
Annual return made up to 30 September 2010 with full list of shareholders
|
|
|
15 Jun 2010
|
15 Jun 2010
Registered office address changed from 4 Castle Street Warwick Warwickshire CV34 4BP on 15 June 2010
|
|
|
14 May 2010
|
14 May 2010
Appointment of Linsay Amanda Stone as a director
|