|
|
25 Sep 2019
|
25 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
25 Jun 2019
|
25 Jun 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jun 2018
|
12 Jun 2018
Registered office address changed from 67 Lutley Drive Stourbridge West Midlands DY9 0YQ to 109 Swan Street Sileby Leicestershire Le12 Nn on 12 June 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Statement of affairs
|
|
|
08 Jun 2018
|
08 Jun 2018
Appointment of a voluntary liquidator
|
|
|
08 Jun 2018
|
08 Jun 2018
Resolutions
|
|
|
14 Apr 2018
|
14 Apr 2018
Compulsory strike-off action has been suspended
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 3 November 2013 with full list of shareholders
|
|
|
16 Aug 2013
|
16 Aug 2013
Previous accounting period extended from 30 November 2012 to 31 March 2013
|
|
|
29 Nov 2012
|
29 Nov 2012
Annual return made up to 3 November 2012 with full list of shareholders
|
|
|
02 Dec 2011
|
02 Dec 2011
Annual return made up to 3 November 2011 with full list of shareholders
|
|
|
09 Apr 2011
|
09 Apr 2011
Compulsory strike-off action has been discontinued
|
|
|
07 Apr 2011
|
07 Apr 2011
Annual return made up to 3 November 2010 with full list of shareholders
|
|
|
07 Apr 2011
|
07 Apr 2011
Director's details changed for Mr Peter Alan Clarke on 2 November 2010
|