|
|
23 Feb 2019
|
23 Feb 2019
Final Gazette dissolved following liquidation
|
|
|
23 Nov 2018
|
23 Nov 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Feb 2018
|
13 Feb 2018
Registered office address changed from The Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW to 79 Caroline Street Birmingham B3 1UP on 13 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Statement of affairs
|
|
|
08 Feb 2018
|
08 Feb 2018
Appointment of a voluntary liquidator
|
|
|
08 Feb 2018
|
08 Feb 2018
Resolutions
|
|
|
07 Oct 2017
|
07 Oct 2017
Compulsory strike-off action has been suspended
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
24 Dec 2014
|
24 Dec 2014
Annual return made up to 29 September 2014 with full list of shareholders
|
|
|
30 Sep 2013
|
30 Sep 2013
Annual return made up to 29 September 2013 with full list of shareholders
|
|
|
25 Mar 2013
|
25 Mar 2013
Registered office address changed from 85 High Street Kinver, Stourbridge West Midlands DY7 6HD United Kingdom on 25 March 2013
|
|
|
14 Nov 2012
|
14 Nov 2012
Annual return made up to 29 September 2012 with full list of shareholders
|
|
|
05 Oct 2011
|
05 Oct 2011
Annual return made up to 29 September 2011 with full list of shareholders
|
|
|
05 Oct 2010
|
05 Oct 2010
Annual return made up to 29 September 2010 with full list of shareholders
|
|
|
06 Nov 2009
|
06 Nov 2009
Appointment of Ivan Littlewood as a secretary
|
|
|
06 Nov 2009
|
06 Nov 2009
Termination of appointment of Janet Littlewood as a secretary
|
|
|
06 Nov 2009
|
06 Nov 2009
Statement of capital following an allotment of shares on 28 October 2009
|