|
|
30 Jun 2020
|
30 Jun 2020
Final Gazette dissolved following liquidation
|
|
|
31 Mar 2020
|
31 Mar 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Jul 2019
|
01 Jul 2019
Liquidators' statement of receipts and payments to 28 March 2019
|
|
|
24 Apr 2018
|
24 Apr 2018
Change of details for Mrs Susan Jane Stockley as a person with significant control on 1 April 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from The Old Brushworks 56 Pickwick Road Corsham SN13 9BX to Old Canal Cottage Dunkerton Bath BA2 8BS on 19 April 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Appointment of a voluntary liquidator
|
|
|
18 Apr 2018
|
18 Apr 2018
Resolutions
|
|
|
18 Apr 2018
|
18 Apr 2018
Declaration of solvency
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 18 March 2018 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Director's details changed for Susan Jane Stockley on 13 May 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Director's details changed for Susan Jane Stockley on 28 September 2015
|
|
|
08 Sep 2015
|
08 Sep 2015
Director's details changed for Susan Jane Stockley on 4 September 2015
|
|
|
19 Mar 2015
|
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Director's details changed for Susan Jane Stockley on 31 December 2013
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 18 March 2013 with full list of shareholders
|
|
|
16 Jan 2013
|
16 Jan 2013
Registered office address changed from the Laurels 165a Bradford Road Winsley Bradford-on-Avon Wiltshire BA15 2HW United Kingdom on 16 January 2013
|