|
|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
03 Jun 2019
|
03 Jun 2019
Notice of move from Administration to Dissolution
|
|
|
19 Feb 2019
|
19 Feb 2019
Administrator's progress report
|
|
|
27 Sep 2018
|
27 Sep 2018
Notice of deemed approval of proposals
|
|
|
25 Sep 2018
|
25 Sep 2018
Statement of affairs with form AM02SOA
|
|
|
16 Sep 2018
|
16 Sep 2018
Statement of administrator's proposal
|
|
|
31 Jul 2018
|
31 Jul 2018
Registered office address changed from Unit 3 Bt Buildings Pant Industrial Estate, Dowlais Merthyr Tydfil CF48 2SR to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 31 July 2018
|
|
|
29 Jul 2018
|
29 Jul 2018
Appointment of an administrator
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 10 December 2017 with updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Registration of charge 074662460001, created on 5 February 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 10 December 2013 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Statement of capital following an allotment of shares on 1 December 2013
|
|
|
07 Jan 2014
|
07 Jan 2014
Particulars of variation of rights attached to shares
|
|
|
07 Jan 2014
|
07 Jan 2014
Change of share class name or designation
|
|
|
07 Jan 2014
|
07 Jan 2014
Resolutions
|
|
|
02 Dec 2013
|
02 Dec 2013
Appointment of Mr Jonathan Heritage as a director
|
|
|
17 Jan 2013
|
17 Jan 2013
Appointment of Mrs Carolyn Heritage as a director
|