|
|
16 Dec 2019
|
16 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
16 Sep 2019
|
16 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Aug 2018
|
24 Aug 2018
Registered office address changed from Unit 19a Chasewater Heaths Business Park Cobbett Road Burntwood Staffordshire WS7 3GJ to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 24 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from 19a Chasewater Heath Business Park Cobbett Road Burntwood Staffordshire WS7 3GL to Unit 19a Chasewater Heaths Business Park Cobbett Road Burntwood Staffordshire WS7 3GJ on 3 August 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
31 Jul 2018
|
31 Jul 2018
Statement of affairs
|
|
|
31 Jul 2018
|
31 Jul 2018
Appointment of a voluntary liquidator
|
|
|
31 Jul 2018
|
31 Jul 2018
Resolutions
|
|
|
28 Feb 2018
|
28 Feb 2018
Notification of Bruce Stanley Gunton as a person with significant control on 30 April 2017
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
08 Aug 2013
|
08 Aug 2013
Registered office address changed from 19a Chasewater Heath Business Park Cobbett Road Burntwood Staffordshire WS7 3GL England on 8 August 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 25 February 2013 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Registered office address changed from 19a Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GL England on 27 February 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Director's details changed for Mr Bruce Stanley Gunton on 1 November 2012
|
|
|
20 Nov 2012
|
20 Nov 2012
Registered office address changed from 100 Waterloo Boulevard Anglesey Business Park Cannock Staffs WS12 1NR England on 20 November 2012
|