|
|
08 Apr 2022
|
08 Apr 2022
Final Gazette dissolved following liquidation
|
|
|
08 Jan 2022
|
08 Jan 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Oct 2021
|
26 Oct 2021
Liquidators' statement of receipts and payments to 25 August 2021
|
|
|
05 Sep 2020
|
05 Sep 2020
Appointment of a voluntary liquidator
|
|
|
05 Sep 2020
|
05 Sep 2020
Resolutions
|
|
|
05 Sep 2020
|
05 Sep 2020
Statement of affairs
|
|
|
04 Sep 2020
|
04 Sep 2020
Registered office address changed from Unit 25 Ashmore Business Park Monmer Close Willenhall Wolverhampton WV13 1JR to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B6O 4DJ on 4 September 2020
|
|
|
18 Apr 2020
|
18 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 9 March 2020 with updates
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 9 March 2019 with updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Appointment of Sarah Jane Warren as a director on 18 October 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Director's details changed for Mr Andrew Joseph Small on 1 January 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 9 March 2018 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 9 March 2014 with full list of shareholders
|