|
|
23 May 2024
|
23 May 2024
Final Gazette dissolved following liquidation
|
|
|
23 Feb 2024
|
23 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jun 2023
|
16 Jun 2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 16 June 2023
|
|
|
19 May 2023
|
19 May 2023
Liquidators' statement of receipts and payments to 29 March 2023
|
|
|
19 May 2022
|
19 May 2022
Liquidators' statement of receipts and payments to 29 March 2022
|
|
|
15 Apr 2021
|
15 Apr 2021
Registered office address changed from Run of the Mill Pear Mill Industrial Estate, Stockport Road West Bredbury Stockport SK6 2BP England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2021
|
12 Apr 2021
Statement of affairs
|
|
|
12 Apr 2021
|
12 Apr 2021
Appointment of a voluntary liquidator
|
|
|
12 Apr 2021
|
12 Apr 2021
Resolutions
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Registered office address changed from Crown House Trafford Park Road Manchester Lancashire M17 1HG to Run of the Mill Pear Mill Industrial Estate, Stockport Road West Bredbury Stockport SK6 2BP on 23 November 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 8 November 2013 with full list of shareholders
|