|
|
22 Mar 2026
|
22 Mar 2026
Final Gazette dissolved following liquidation
|
|
|
22 Dec 2025
|
22 Dec 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Feb 2025
|
11 Feb 2025
Liquidators' statement of receipts and payments to 13 December 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Liquidators' statement of receipts and payments to 13 December 2023
|
|
|
21 Dec 2022
|
21 Dec 2022
Registered office address changed from 149 Church Street Burbage Leicestershire LE10 2DB to 22 Regent Street Nottingham NG1 5BQ on 21 December 2022
|
|
|
21 Dec 2022
|
21 Dec 2022
Statement of affairs
|
|
|
21 Dec 2022
|
21 Dec 2022
Appointment of a voluntary liquidator
|
|
|
21 Dec 2022
|
21 Dec 2022
Resolutions
|
|
|
04 Mar 2022
|
04 Mar 2022
Registration of charge 074994880004, created on 4 March 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 7 January 2022 with updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Director's details changed for Mr Wayne David Carter on 7 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Director's details changed for Mr Edward James Barnes on 6 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Change of details for Mr Kevin Barry Thorp as a person with significant control on 6 January 2022
|
|
|
06 Jan 2022
|
06 Jan 2022
Director's details changed for Mr Kevin Barry Thorp on 6 January 2022
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 11 January 2021 with updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Director's details changed for Mr Kevin Barry Thorp on 8 June 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Change of details for Mr Kevin Barry Thorp as a person with significant control on 8 June 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Change of details for Mr Kevin Barry Thorp as a person with significant control on 8 June 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 18 January 2020 with updates
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|