|
|
27 May 2023
|
27 May 2023
Final Gazette dissolved following liquidation
|
|
|
27 Feb 2023
|
27 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jan 2023
|
20 Jan 2023
Liquidators' statement of receipts and payments to 18 December 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Liquidators' statement of receipts and payments to 18 December 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Removal of liquidator by court order
|
|
|
30 Apr 2021
|
30 Apr 2021
Appointment of a voluntary liquidator
|
|
|
30 Mar 2021
|
30 Mar 2021
Insolvency filing
|
|
|
26 Jan 2021
|
26 Jan 2021
Liquidators' statement of receipts and payments to 18 December 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from 15 Derngate Northampton NN1 1TY England to 100 st. James Road Northampton NN5 5LF on 13 January 2020
|
|
|
11 Jan 2020
|
11 Jan 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 Jan 2020
|
11 Jan 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Jan 2020
|
10 Jan 2020
Statement of affairs
|
|
|
10 Jan 2020
|
10 Jan 2020
Appointment of a voluntary liquidator
|
|
|
10 Jan 2020
|
10 Jan 2020
Resolutions
|
|
|
06 Dec 2019
|
06 Dec 2019
Previous accounting period extended from 31 August 2019 to 30 November 2019
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 23 August 2019 with no updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 23 August 2018 with no updates
|
|
|
10 Sep 2017
|
10 Sep 2017
Director's details changed for Mr Samuel John Dale on 31 August 2017
|
|
|
10 Sep 2017
|
10 Sep 2017
Confirmation statement made on 23 August 2017 with updates
|
|
|
08 Oct 2016
|
08 Oct 2016
Confirmation statement made on 23 August 2016 with updates
|