|
|
18 Sep 2019
|
18 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
18 Jun 2019
|
18 Jun 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Apr 2018
|
20 Apr 2018
Registered office address changed from C/O Liquid Rubber Sales Ltd Prees Green Whitchurch Shropshire SY13 2BN England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 20 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Statement of affairs
|
|
|
18 Apr 2018
|
18 Apr 2018
Appointment of a voluntary liquidator
|
|
|
18 Apr 2018
|
18 Apr 2018
Resolutions
|
|
|
13 Mar 2018
|
13 Mar 2018
Termination of appointment of Paul John Austin Stanway as a director on 21 February 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 10 December 2017 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
15 Mar 2017
|
15 Mar 2017
Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP to C/O Liquid Rubber Sales Ltd Prees Green Whitchurch Shropshire SY13 2BN on 15 March 2017
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Statement of capital following an allotment of shares on 26 September 2016
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Statement of capital following an allotment of shares on 31 July 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Appointment of Mr Christopher James Stanway as a director on 31 July 2015
|
|
|
11 Dec 2014
|
11 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Certificate of change of name
|
|
|
08 Aug 2014
|
08 Aug 2014
Certificate of change of name
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 10 December 2013 with full list of shareholders
|
|
|
23 Jan 2013
|
23 Jan 2013
Annual return made up to 11 December 2012 with full list of shareholders
|