|
|
26 Dec 2019
|
26 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
26 Sep 2019
|
26 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Jan 2019
|
31 Jan 2019
Liquidators' statement of receipts and payments to 13 December 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Notice of completion of voluntary arrangement
|
|
|
08 Jan 2018
|
08 Jan 2018
Appointment of a voluntary liquidator
|
|
|
08 Jan 2018
|
08 Jan 2018
Resolutions
|
|
|
08 Jan 2018
|
08 Jan 2018
Statement of affairs
|
|
|
02 Jan 2018
|
02 Jan 2018
Registered office address changed from 167 London Road Leicester LE2 1EG to C/O Bridgestones 125- 127 Union Street Oldham Lancashire OL1 1TE on 2 January 2018
|
|
|
05 Jun 2017
|
05 Jun 2017
Termination of appointment of William Draycott as a secretary on 5 June 2017
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2016
|
|
|
17 Aug 2016
|
17 Aug 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
24 Dec 2015
|
24 Dec 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2015
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 19 October 2014 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 19 October 2013 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Registered office address changed from 1 Buzzard Close Broughton Astley Leicestershire LE9 6TX United Kingdom to 167 London Road Leicester LE2 1EG on 27 January 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 2014
|
|
|
21 Jan 2014
|
21 Jan 2014
Notice to Registrar of companies voluntary arrangement taking effect
|