|
|
17 May 2020
|
17 May 2020
Final Gazette dissolved following liquidation
|
|
|
17 Feb 2020
|
17 Feb 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
08 May 2019
|
08 May 2019
Liquidators' statement of receipts and payments to 7 March 2019
|
|
|
04 May 2018
|
04 May 2018
Liquidators' statement of receipts and payments to 7 March 2018
|
|
|
06 Apr 2017
|
06 Apr 2017
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 6 April 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Declaration of solvency
|
|
|
04 Apr 2017
|
04 Apr 2017
Appointment of a voluntary liquidator
|
|
|
04 Apr 2017
|
04 Apr 2017
Resolutions
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Previous accounting period shortened from 31 December 2016 to 31 March 2016
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
30 Aug 2013
|
30 Aug 2013
Registered office address changed from C/O Finance Director King Edward Court King Edward Road Knutsford Cheshire WA16 0BE England on 30 August 2013
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Director's details changed for Mr Richard Anderson on 1 July 2013
|
|
|
01 Jul 2013
|
01 Jul 2013
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 1 July 2013
|
|
|
27 Jul 2012
|
27 Jul 2012
Annual return made up to 26 July 2012 with full list of shareholders
|
|
|
28 Sep 2011
|
28 Sep 2011
Current accounting period extended from 31 July 2011 to 31 December 2011
|
|
|
23 Aug 2011
|
23 Aug 2011
Annual return made up to 26 July 2011 with full list of shareholders
|