|
|
15 Sep 2022
|
15 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
15 Jun 2022
|
15 Jun 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
03 Mar 2022
|
03 Mar 2022
Liquidators' statement of receipts and payments to 24 February 2022
|
|
|
22 Mar 2021
|
22 Mar 2021
Appointment of a voluntary liquidator
|
|
|
10 Mar 2021
|
10 Mar 2021
Resolutions
|
|
|
10 Mar 2021
|
10 Mar 2021
Declaration of solvency
|
|
|
15 Feb 2021
|
15 Feb 2021
Registered office address changed from Warrens Upper Densome Wood Woodgreen Fordingbridge Hampshire SP6 2QU to C/O Shaw Gibbs 264 Banbury Road Summertown Oxford Oxfordshire OX2 7DY on 15 February 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 29 November 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 29 November 2019 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 29 November 2018 with updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 29 November 2017 with updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Appointment of Mrs Nicola Coots as a director on 10 February 2015
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
|
|
|
09 Dec 2013
|
09 Dec 2013
Annual return made up to 29 November 2013 with full list of shareholders
|
|
|
05 Dec 2012
|
05 Dec 2012
Annual return made up to 29 November 2012 with full list of shareholders
|