|
|
27 Jul 2024
|
27 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
12 May 2024
|
12 May 2024
Liquidators' statement of receipts and payments to 20 February 2023
|
|
|
27 Apr 2024
|
27 Apr 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Feb 2023
|
13 Feb 2023
Registered office address changed from C/O Leonard Curtis 6th Floor Walker House, Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 13 February 2023
|
|
|
27 Apr 2022
|
27 Apr 2022
Liquidators' statement of receipts and payments to 20 February 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Resignation of a liquidator
|
|
|
27 Apr 2021
|
27 Apr 2021
Liquidators' statement of receipts and payments to 20 February 2021
|
|
|
30 Apr 2020
|
30 Apr 2020
Liquidators' statement of receipts and payments to 20 February 2020
|
|
|
01 Apr 2019
|
01 Apr 2019
Statement of affairs
|
|
|
11 Mar 2019
|
11 Mar 2019
Registered office address changed from Culshaws Farm Holker Lane, Ulnes Walton Nr Leyland Preston PR26 8LL to C/O Leonard Curtis 6th Floor Walker House, Exchange Flags Liverpool L2 3YL on 11 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Appointment of a voluntary liquidator
|
|
|
08 Mar 2019
|
08 Mar 2019
Resolutions
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Termination of appointment of Lee James Wrennall as a director on 30 September 2018
|
|
|
08 Oct 2018
|
08 Oct 2018
Cessation of Lee James Wrennall as a person with significant control on 30 September 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 17 March 2018 with updates
|
|
|
08 Nov 2017
|
08 Nov 2017
Registration of charge 075684470003, created on 8 November 2017
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Registration of charge 075684470002, created on 18 November 2015
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 17 March 2015 with full list of shareholders
|