|
|
27 Dec 2021
|
27 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
27 Sep 2021
|
27 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Apr 2021
|
08 Apr 2021
Liquidators' statement of receipts and payments to 14 March 2021
|
|
|
18 May 2020
|
18 May 2020
Liquidators' statement of receipts and payments to 14 March 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Satisfaction of charge 076824510002 in full
|
|
|
06 Jun 2019
|
06 Jun 2019
Liquidators' statement of receipts and payments to 14 March 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 October 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Statement of affairs
|
|
|
10 Apr 2018
|
10 Apr 2018
Registered office address changed from Willow Tree Cottage Chetwynd Aston Newport Shropshire TF10 9LL to Kendal House 41 Scotland Street Sheffield S3 7BS on 10 April 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Appointment of a voluntary liquidator
|
|
|
04 Apr 2018
|
04 Apr 2018
Resolutions
|
|
|
09 Mar 2018
|
09 Mar 2018
Memorandum and Articles of Association
|
|
|
09 Mar 2018
|
09 Mar 2018
Resolutions
|
|
|
22 Aug 2017
|
22 Aug 2017
Registration of charge 076824510003, created on 21 August 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Willow Developments (Midlands) Group Limited as a person with significant control on 24 June 2017
|
|
|
08 Sep 2016
|
08 Sep 2016
Registration of charge 076824510002, created on 2 September 2016
|
|
|
06 Jul 2016
|
06 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
09 Mar 2016
|
09 Mar 2016
Termination of appointment of Wayne Anthony Buckley as a director on 1 March 2016
|
|
|
27 Aug 2015
|
27 Aug 2015
Appointment of Mr Jeremy Alan Good as a director on 10 August 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 24 June 2014 with full list of shareholders
|