|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
06 Mar 2023
|
06 Mar 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
03 May 2022
|
03 May 2022
Liquidators' statement of receipts and payments to 28 February 2022
|
|
|
28 Mar 2022
|
28 Mar 2022
Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 28 March 2022
|
|
|
10 Mar 2021
|
10 Mar 2021
Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham B33 0TD to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 10 March 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Resolutions
|
|
|
10 Mar 2021
|
10 Mar 2021
Appointment of a voluntary liquidator
|
|
|
10 Mar 2021
|
10 Mar 2021
Declaration of solvency
|
|
|
26 Feb 2021
|
26 Feb 2021
Satisfaction of charge 071569220005 in full
|
|
|
26 Feb 2021
|
26 Feb 2021
Satisfaction of charge 071569220006 in full
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 4 April 2020 with updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 4 April 2019 with updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 4 April 2018 with updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Director's details changed for Mr Martin Yeoman Hulse on 3 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Director's details changed for Mr Martin Yeoman Hulse on 5 April 2016
|
|
|
06 Jun 2017
|
06 Jun 2017
Cancellation of shares. Statement of capital on 21 October 2016
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Change of share class name or designation
|
|
|
10 Jan 2017
|
10 Jan 2017
Resolutions
|
|
|
09 Jan 2017
|
09 Jan 2017
Cancellation of shares. Statement of capital on 21 October 2016
|