|
|
28 Oct 2020
|
28 Oct 2020
Final Gazette dissolved following liquidation
|
|
|
28 Jul 2020
|
28 Jul 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jul 2019
|
01 Jul 2019
Declaration of solvency
|
|
|
17 Jun 2019
|
17 Jun 2019
Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB to 100 st James Road Northampton NN5 5LF on 17 June 2019
|
|
|
14 Jun 2019
|
14 Jun 2019
Appointment of a voluntary liquidator
|
|
|
14 Jun 2019
|
14 Jun 2019
Resolutions
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 9 March 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Director's details changed for Kathleen Warren on 1 March 2016
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 9 March 2014 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 9 March 2013 with full list of shareholders
|
|
|
28 Mar 2012
|
28 Mar 2012
Annual return made up to 9 March 2012 with full list of shareholders
|
|
|
30 Mar 2011
|
30 Mar 2011
Annual return made up to 9 March 2011 with full list of shareholders
|
|
|
02 Nov 2010
|
02 Nov 2010
Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3DR United Kingdom on 2 November 2010
|