|
|
16 Jul 2021
|
16 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
16 Apr 2021
|
16 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Oct 2020
|
27 Oct 2020
Liquidators' statement of receipts and payments to 13 August 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Appointment of a voluntary liquidator
|
|
|
14 Aug 2019
|
14 Aug 2019
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
03 May 2019
|
03 May 2019
Administrator's progress report
|
|
|
19 Sep 2018
|
19 Sep 2018
Administrator's progress report
|
|
|
12 Sep 2018
|
12 Sep 2018
Notice of order removing administrator from office
|
|
|
16 Aug 2018
|
16 Aug 2018
Notice of extension of period of Administration
|
|
|
14 Aug 2018
|
14 Aug 2018
Notice of appointment of a replacement or additional administrator
|
|
|
09 Mar 2018
|
09 Mar 2018
Administrator's progress report
|
|
|
10 Sep 2017
|
10 Sep 2017
Administrator's progress report
|
|
|
14 Aug 2017
|
14 Aug 2017
Notice of extension of period of Administration
|
|
|
03 Mar 2017
|
03 Mar 2017
Administrator's progress report to 2 February 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Result of meeting of creditors
|
|
|
05 Oct 2016
|
05 Oct 2016
Statement of affairs with form 2.14B
|
|
|
05 Oct 2016
|
05 Oct 2016
Statement of administrator's proposal
|
|
|
24 Aug 2016
|
24 Aug 2016
Registered office address changed from Wells Cottage Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN to 102 Sunlight House Quay Street Manchester M3 3JZ on 24 August 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Appointment of an administrator
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Certificate of change of name
|