|
|
30 Apr 2018
|
30 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
31 Jan 2018
|
31 Jan 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Mar 2017
|
31 Mar 2017
Liquidators' statement of receipts and payments to 21 January 2017
|
|
|
21 Mar 2016
|
21 Mar 2016
Liquidators' statement of receipts and payments to 21 January 2016
|
|
|
30 Jan 2015
|
30 Jan 2015
Liquidators' statement of receipts and payments to 21 January 2015
|
|
|
22 Jan 2014
|
22 Jan 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
23 Dec 2013
|
23 Dec 2013
Administrator's progress report to 23 November 2013
|
|
|
15 Aug 2013
|
15 Aug 2013
Result of meeting of creditors
|
|
|
19 Jul 2013
|
19 Jul 2013
Statement of administrator's proposal
|
|
|
07 Jun 2013
|
07 Jun 2013
Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX United Kingdom on 7 June 2013
|
|
|
05 Jun 2013
|
05 Jun 2013
Appointment of an administrator
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 3 March 2013 with full list of shareholders
|
|
|
06 Mar 2012
|
06 Mar 2012
Annual return made up to 3 March 2012 with full list of shareholders
|
|
|
31 Aug 2011
|
31 Aug 2011
Annual return made up to 3 March 2011 with full list of shareholders
|
|
|
04 Apr 2011
|
04 Apr 2011
Director's details changed for Andrew Hamish Macleod on 1 March 2011
|
|
|
27 May 2010
|
27 May 2010
Appointment of Andrew Hamish Macleod as a director
|
|
|
26 Mar 2010
|
26 Mar 2010
Certificate of change of name
|
|
|
26 Mar 2010
|
26 Mar 2010
Change of name notice
|
|
|
23 Mar 2010
|
23 Mar 2010
Resolutions
|
|
|
23 Mar 2010
|
23 Mar 2010
Resolutions
|
|
|
23 Mar 2010
|
23 Mar 2010
Resolutions
|
|
|
22 Mar 2010
|
22 Mar 2010
Resolutions
|
|
|
22 Mar 2010
|
22 Mar 2010
Change of name notice
|
|
|
22 Mar 2010
|
22 Mar 2010
Particulars of a mortgage or charge / charge no: 1
|