|
|
13 Oct 2023
|
13 Oct 2023
Final Gazette dissolved following liquidation
|
|
|
13 Jul 2023
|
13 Jul 2023
Administrator's progress report
|
|
|
13 Jul 2023
|
13 Jul 2023
Notice of move from Administration to Dissolution
|
|
|
13 Feb 2023
|
13 Feb 2023
Administrator's progress report
|
|
|
08 Aug 2022
|
08 Aug 2022
Notice of deemed approval of proposals
|
|
|
21 Jul 2022
|
21 Jul 2022
Statement of administrator's proposal
|
|
|
18 Jul 2022
|
18 Jul 2022
Registered office address changed from Fabricom Janus Neill Factory Road Sandycroft Deeside CH5 2QJ United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Appointment of an administrator
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Registration of charge 078763300001, created on 2 September 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
23 Dec 2017
|
23 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 9 December 2017 with updates
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Aug 2017
|
09 Aug 2017
Cessation of Derek Quayle as a person with significant control on 1 January 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Cessation of Keith Pearson as a person with significant control on 1 January 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Notification of Janus Neill Engineering Limited as a person with significant control on 1 January 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Notification of Derek Quayle as a person with significant control on 1 January 2017
|