|
|
17 Jul 2019
|
17 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
17 Apr 2019
|
17 Apr 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Aug 2018
|
17 Aug 2018
Appointment of a voluntary liquidator
|
|
|
17 Aug 2018
|
17 Aug 2018
Removal of liquidator by court order
|
|
|
05 Jul 2018
|
05 Jul 2018
Liquidators' statement of receipts and payments to 19 May 2018
|
|
|
09 May 2018
|
09 May 2018
Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Liquidators' statement of receipts and payments to 19 May 2017
|
|
|
18 Jul 2016
|
18 Jul 2016
Liquidators' statement of receipts and payments to 19 May 2016
|
|
|
03 Jun 2015
|
03 Jun 2015
Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 June 2015
|
|
|
02 Jun 2015
|
02 Jun 2015
Statement of affairs with form 4.19
|
|
|
02 Jun 2015
|
02 Jun 2015
Appointment of a voluntary liquidator
|
|
|
02 Jun 2015
|
02 Jun 2015
Resolutions
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 20 August 2013 with full list of shareholders
|
|
|
20 Sep 2012
|
20 Sep 2012
Annual return made up to 20 August 2012 with full list of shareholders
|
|
|
19 Oct 2011
|
19 Oct 2011
Registered office address changed from C/O Ma2 Limited 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ England on 19 October 2011
|
|
|
12 Oct 2011
|
12 Oct 2011
Annual return made up to 20 August 2011 with full list of shareholders
|
|
|
26 Aug 2011
|
26 Aug 2011
Registered office address changed from 14 Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG on 26 August 2011
|
|
|
26 Aug 2010
|
26 Aug 2010
Appointment of Mr Elliot Martin Simpson as a director
|
|
|
24 Aug 2010
|
24 Aug 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 August 2010
|
|
|
24 Aug 2010
|
24 Aug 2010
Termination of appointment of Graham Cowan as a director
|
|
|
20 Aug 2010
|
20 Aug 2010
Incorporation
|