|
|
12 Aug 2023
|
12 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
12 May 2023
|
12 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Mar 2023
|
07 Mar 2023
Liquidators' statement of receipts and payments to 6 December 2022
|
|
|
08 Jan 2022
|
08 Jan 2022
Statement of affairs
|
|
|
30 Dec 2021
|
30 Dec 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
16 Dec 2021
|
16 Dec 2021
Registered office address changed from The Navigation Inn Fibbersley Wolverhampton WV11 3SU to 79 Caroline Street Birmingham B3 1UP on 16 December 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Appointment of a voluntary liquidator
|
|
|
16 Dec 2021
|
16 Dec 2021
Resolutions
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
|
|
|
03 Jun 2016
|
03 Jun 2016
Director's details changed for Darren John Bee on 3 June 2016
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from , 92 Alton Avenue, Willenhall, West Midlands, WV12 4NN to The Navigation Inn Fibbersley Wolverhampton WV11 3SU on 20 May 2015
|