|
|
04 May 2020
|
04 May 2020
Final Gazette dissolved following liquidation
|
|
|
04 Feb 2020
|
04 Feb 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Dec 2019
|
10 Dec 2019
Liquidators' statement of receipts and payments to 8 October 2019
|
|
|
30 Oct 2018
|
30 Oct 2018
Statement of affairs
|
|
|
30 Oct 2018
|
30 Oct 2018
Appointment of a voluntary liquidator
|
|
|
30 Oct 2018
|
30 Oct 2018
Resolutions
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from 696 Yardley Wood Road Billesley Birmingham B13 0HY to 79 Caroline Street Birmingham B3 1UP on 22 October 2018
|
|
|
08 Jun 2018
|
08 Jun 2018
Current accounting period extended from 31 March 2018 to 30 June 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 27 January 2018 with updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Termination of appointment of Philip Robert Brown as a director on 18 July 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 27 January 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
09 Feb 2012
|
09 Feb 2012
Annual return made up to 27 January 2012 with full list of shareholders
|
|
|
10 Sep 2011
|
10 Sep 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
30 Aug 2011
|
30 Aug 2011
Resolutions
|