|
|
27 Jan 2022
|
27 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
27 Oct 2021
|
27 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 22 December 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from Suite 3 Penn House 9 / 10 Broad Street Hereford HR4 9AP England to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 30 November 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Appointment of a voluntary liquidator
|
|
|
16 Nov 2020
|
16 Nov 2020
Declaration of solvency
|
|
|
16 Nov 2020
|
16 Nov 2020
Resolutions
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 14 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 14 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 14 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 14 June 2017 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Patricia Beatrice Churchward as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Martin John Churchward as a person with significant control on 6 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from Suite 2a Penn House 9 / 10 Broad Street Hereford HR4 9AP to Suite 3 Penn House 9 / 10 Broad Street Hereford HR4 9AP on 27 June 2017
|
|
|
05 Jul 2016
|
05 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Registered office address changed from 1 - 3 College Yard Worcester Worcestershire WR1 2LB to Suite 2a Penn House 9 / 10 Broad Street Hereford HR4 9AP on 31 October 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
|