|
|
16 Sep 2021
|
16 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
16 Jun 2021
|
16 Jun 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Feb 2021
|
03 Feb 2021
Liquidators' statement of receipts and payments to 5 December 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Liquidators' statement of receipts and payments to 5 December 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from Units 9 - 10 Fourth Avenue Westfield Trading Estate Midsomer Norton Banes BA3 4XE to C/O Pcr (Bristol) Llp the Basement 77a Alma Road Clifton Bristol BS8 2DP on 10 January 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Statement of affairs
|
|
|
02 Jan 2019
|
02 Jan 2019
Appointment of a voluntary liquidator
|
|
|
02 Jan 2019
|
02 Jan 2019
Resolutions
|
|
|
30 Oct 2018
|
30 Oct 2018
Satisfaction of charge 077517720001 in full
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 24 August 2018 with updates
|
|
|
31 May 2018
|
31 May 2018
Previous accounting period shortened from 31 August 2017 to 30 August 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Notification of Brett Carl Townsend as a person with significant control on 6 April 2016
|
|
|
01 Sep 2017
|
01 Sep 2017
Notification of Brett Carl Townsend as a person with significant control on 6 April 2016
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 24 August 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Brett Carl Townsend as a person with significant control on 6 April 2016
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
|
|
|
24 Sep 2013
|
24 Sep 2013
Annual return made up to 24 August 2013 with full list of shareholders
|
|
|
18 Apr 2013
|
18 Apr 2013
Registration of charge 077517720001
|