|
|
11 Oct 2022
|
11 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
11 Jul 2022
|
11 Jul 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
04 Jan 2022
|
04 Jan 2022
Liquidators' statement of receipts and payments to 25 October 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from C/O Charles Roger Edwards 8 Werrington Bridge Road Milking Nook Peterborough Cambridgeshire PE6 7PP to Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on 13 January 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Appointment of a voluntary liquidator
|
|
|
26 Nov 2020
|
26 Nov 2020
Declaration of solvency
|
|
|
26 Nov 2020
|
26 Nov 2020
Resolutions
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
27 Aug 2018
|
27 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Change of details for Mr Charles Roger Edwards as a person with significant control on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
16 Aug 2015
|
16 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 15 August 2013 with full list of shareholders
|