|
|
09 Jan 2024
|
09 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
09 Oct 2023
|
09 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jun 2023
|
27 Jun 2023
Liquidators' statement of receipts and payments to 3 May 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Liquidators' statement of receipts and payments to 3 May 2022
|
|
|
09 Jun 2021
|
09 Jun 2021
Liquidators' statement of receipts and payments to 3 May 2021
|
|
|
26 Jun 2020
|
26 Jun 2020
Liquidators' statement of receipts and payments to 3 May 2020
|
|
|
27 Jun 2019
|
27 Jun 2019
Liquidators' statement of receipts and payments to 3 May 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Liquidators' statement of receipts and payments to 3 May 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Appointment of a voluntary liquidator
|
|
|
28 Nov 2017
|
28 Nov 2017
Removal of liquidator by court order
|
|
|
10 Jul 2017
|
10 Jul 2017
Liquidators' statement of receipts and payments to 3 May 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
26 Oct 2016
|
26 Oct 2016
Registered office address changed from C/O Greenfield Recovery Limited No 2 Wellington Place Leeds LS1 4AP to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
|
|
|
07 Jun 2016
|
07 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
07 Jun 2016
|
07 Jun 2016
Appointment of a voluntary liquidator
|
|
|
07 Jun 2016
|
07 Jun 2016
Statement of affairs with form 4.19
|
|
|
07 Jun 2016
|
07 Jun 2016
Resolutions
|
|
|
25 Apr 2016
|
25 Apr 2016
Registered office address changed from 7 + 8 the Quadrangle Cranmore Avenue Solihull West Midlands B90 4LE to C/O Greenfield Recovery Limited No 2 Wellington Place Leeds LS1 4AP on 25 April 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
10 Apr 2013
|
10 Apr 2013
Registered office address changed from 45 Waterside Dickens Heath Solihull West Midlands B90 1UE on 10 April 2013
|