|
|
19 Jan 2019
|
19 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
19 Oct 2018
|
19 Oct 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Sep 2017
|
22 Sep 2017
Registered office address changed from Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 22 September 2017
|
|
|
16 Sep 2017
|
16 Sep 2017
Statement of affairs
|
|
|
16 Sep 2017
|
16 Sep 2017
Appointment of a voluntary liquidator
|
|
|
16 Sep 2017
|
16 Sep 2017
Resolutions
|
|
|
10 Feb 2017
|
10 Feb 2017
Satisfaction of charge 2 in full
|
|
|
10 Feb 2017
|
10 Feb 2017
Satisfaction of charge 3 in full
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
03 Feb 2016
|
03 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Secretary's details changed for Mr Clive Merrick on 1 September 2015
|
|
|
15 Jan 2016
|
15 Jan 2016
Current accounting period extended from 31 January 2016 to 29 February 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Unit 7 Treadaway Tech Centre, Treadaway Hill Loudwater High Wycombe Buckinghamshire HP10 9RS on 17 September 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
06 Nov 2014
|
06 Nov 2014
Registered office address changed from The Old House West Street Marlow Bucks SL7 2LX to Unit L Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 6 November 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
09 Mar 2013
|
09 Mar 2013
Particulars of a mortgage or charge / charge no: 3
|
|
|
01 Feb 2013
|
01 Feb 2013
Annual return made up to 8 January 2013 with full list of shareholders
|
|
|
23 Feb 2012
|
23 Feb 2012
Annual return made up to 8 January 2012 with full list of shareholders
|
|
|
23 Feb 2012
|
23 Feb 2012
Secretary's details changed for Mr Clive Merrick on 4 April 2011
|