|
|
03 Jul 2025
|
03 Jul 2025
Liquidators' statement of receipts and payments to 29 April 2025
|
|
|
21 Sep 2024
|
21 Sep 2024
Appointment of a voluntary liquidator
|
|
|
13 Sep 2024
|
13 Sep 2024
Removal of liquidator by court order
|
|
|
12 Jul 2024
|
12 Jul 2024
Liquidators' statement of receipts and payments to 29 April 2024
|
|
|
30 Dec 2023
|
30 Dec 2023
Liquidators' statement of receipts and payments to 29 April 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023
|
|
|
23 Jun 2022
|
23 Jun 2022
Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Liquidators' statement of receipts and payments to 29 April 2022
|
|
|
29 Dec 2021
|
29 Dec 2021
Resignation of a liquidator
|
|
|
24 Jun 2021
|
24 Jun 2021
Liquidators' statement of receipts and payments to 29 April 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Liquidators' statement of receipts and payments to 29 April 2020
|
|
|
08 Jul 2019
|
08 Jul 2019
Appointment of a voluntary liquidator
|
|
|
29 May 2019
|
29 May 2019
Registered office address changed from Bankfield Works 5 Emlyn Street Farnworth Bolton BL4 7EB to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 29 May 2019
|
|
|
25 May 2019
|
25 May 2019
Statement of affairs
|
|
|
25 May 2019
|
25 May 2019
Resolutions
|
|
|
30 Mar 2019
|
30 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 28 March 2019 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2018
|
28 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 28 March 2018 with updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Notification of Louise Joanne Gray as a person with significant control on 6 April 2017
|
|
|
29 Mar 2018
|
29 Mar 2018
Notification of Peter William Gray as a person with significant control on 6 April 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
|