|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
10 Dec 2019
|
10 Dec 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
19 Apr 2019
|
19 Apr 2019
Liquidators' statement of receipts and payments to 29 January 2019
|
|
|
05 Mar 2018
|
05 Mar 2018
Statement of affairs
|
|
|
12 Feb 2018
|
12 Feb 2018
Registered office address changed from Unit 24 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to 2 City Road Chester Cheshire CH1 3AE on 12 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Appointment of a voluntary liquidator
|
|
|
08 Feb 2018
|
08 Feb 2018
Resolutions
|
|
|
16 Oct 2017
|
16 Oct 2017
Registration of charge 075011110003, created on 9 October 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Satisfaction of charge 075011110002 in full
|
|
|
23 Mar 2017
|
23 Mar 2017
Registration of charge 075011110002, created on 22 March 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Registration of charge 075011110001, created on 13 May 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Unit 24 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 21 March 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Registered office address changed from Unit 5 Glendale Avenue, Sandycroft Industrial Estate Sandycroft Deeside Clwyd CH5 2QP to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 14 March 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Certificate of change of name
|
|
|
06 Feb 2014
|
06 Feb 2014
Annual return made up to 21 January 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Director's details changed for Mr Paul Richard Ashton on 1 April 2012
|
|
|
22 Oct 2013
|
22 Oct 2013
Registered office address changed from Unit 3 Project House Glendale Business Park Gendale Avenue Sandycroft Flintshire CH5 2QP on 22 October 2013
|