|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
26 Jul 2021
|
26 Jul 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Sep 2020
|
09 Sep 2020
Liquidators' statement of receipts and payments to 25 July 2020
|
|
|
21 Aug 2019
|
21 Aug 2019
Registered office address changed from Alpha Building Star West Westmead Industrial Estate Swindon Wiltshire SN5 7SW to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 21 August 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
12 Aug 2019
|
12 Aug 2019
Statement of affairs
|
|
|
12 Aug 2019
|
12 Aug 2019
Appointment of a voluntary liquidator
|
|
|
12 Aug 2019
|
12 Aug 2019
Resolutions
|
|
|
16 Jul 2019
|
16 Jul 2019
Confirmation statement made on 16 July 2019 with updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Termination of appointment of Joyce Iveta Matthews as a director on 30 June 2018
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Director's details changed for Mr Andrew James Tasker on 24 October 2016
|
|
|
24 Oct 2016
|
24 Oct 2016
Director's details changed for Mr Peter Matthews on 24 October 2016
|
|
|
24 Oct 2016
|
24 Oct 2016
Director's details changed for Mrs Joyce Iveta Matthews on 24 October 2016
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Registered office address changed from Unit E Newcombe Drive Hawksworth Trading Estate Swindon SN2 1DZ to Alpha Building Star West Westmead Industrial Estate Swindon Wiltshire SN5 7SW on 16 April 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
|