|
|
14 Jun 2017
|
14 Jun 2017
Final Gazette dissolved following liquidation
|
|
|
14 Mar 2017
|
14 Mar 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Mar 2016
|
08 Mar 2016
Liquidators' statement of receipts and payments to 6 February 2016
|
|
|
02 Apr 2015
|
02 Apr 2015
Liquidators' statement of receipts and payments to 6 February 2015
|
|
|
08 Apr 2014
|
08 Apr 2014
Liquidators' statement of receipts and payments to 6 February 2014
|
|
|
18 Mar 2014
|
18 Mar 2014
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
|
|
|
14 Feb 2013
|
14 Feb 2013
Statement of affairs with form 4.19
|
|
|
14 Feb 2013
|
14 Feb 2013
Appointment of a voluntary liquidator
|
|
|
14 Feb 2013
|
14 Feb 2013
Resolutions
|
|
|
31 Jan 2013
|
31 Jan 2013
Registered office address changed from Regent's Court Princess Street Hull HU2 8BA United Kingdom on 31 January 2013
|
|
|
06 Dec 2012
|
06 Dec 2012
Amended accounts made up to 28 February 2011
|
|
|
14 Jul 2012
|
14 Jul 2012
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2012
|
12 Jul 2012
Annual return made up to 15 February 2012 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2012
|
03 Mar 2012
Compulsory strike-off action has been discontinued
|
|
|
21 Feb 2012
|
21 Feb 2012
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2011
|
28 Feb 2011
Annual return made up to 15 February 2011 with full list of shareholders
|
|
|
28 Feb 2011
|
28 Feb 2011
Director's details changed for William Ashley Donlan on 15 February 2011
|
|
|
14 Apr 2010
|
14 Apr 2010
Appointment of William Ashley Donlan as a director
|
|
|
01 Mar 2010
|
01 Mar 2010
Termination of appointment of Graham Stephens as a director
|
|
|
15 Feb 2010
|
15 Feb 2010
Incorporation
|