|
|
22 Jul 2016
|
22 Jul 2016
Final Gazette dissolved following liquidation
|
|
|
22 Apr 2016
|
22 Apr 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from C/O Rsm Tenon Restructuring Lowgate House Lowgate Hull North Humberside HU1 1EL to Two Humber Quays Wellington Street West Hull HU1 2BN on 27 November 2014
|
|
|
14 Nov 2014
|
14 Nov 2014
Liquidators' statement of receipts and payments to 24 September 2014
|
|
|
13 Jun 2014
|
13 Jun 2014
Appointment of a voluntary liquidator
|
|
|
13 Jun 2014
|
13 Jun 2014
Insolvency court order
|
|
|
13 Jun 2014
|
13 Jun 2014
Notice of ceasing to act as a voluntary liquidator
|
|
|
03 Oct 2013
|
03 Oct 2013
Registered office address changed from Unit 23 Unit Factory Estate Argyle Street Hull East Yorkshire on 3 October 2013
|
|
|
02 Oct 2013
|
02 Oct 2013
Statement of affairs with form 4.19
|
|
|
02 Oct 2013
|
02 Oct 2013
Appointment of a voluntary liquidator
|
|
|
02 Oct 2013
|
02 Oct 2013
Resolutions
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 12 February 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Registered office address changed from 40 Manchester Street Hull HU3 4TX United Kingdom on 3 October 2012
|
|
|
22 Feb 2012
|
22 Feb 2012
Compulsory strike-off action has been discontinued
|
|
|
21 Feb 2012
|
21 Feb 2012
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2012
|
17 Feb 2012
Annual return made up to 12 February 2012 with full list of shareholders
|
|
|
10 May 2011
|
10 May 2011
Annual return made up to 12 February 2011 with full list of shareholders
|
|
|
21 Feb 2011
|
21 Feb 2011
Registered office address changed from Oberon House Ferries House Hull East Yorkshire HU9 1RL United Kingdom on 21 February 2011
|
|
|
12 Nov 2010
|
12 Nov 2010
Particulars of a mortgage or charge / charge no: 1
|
|
|
12 Feb 2010
|
12 Feb 2010
Incorporation
|