|
|
14 Mar 2021
|
14 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
14 Dec 2020
|
14 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jan 2020
|
08 Jan 2020
Appointment of a voluntary liquidator
|
|
|
02 Jan 2020
|
02 Jan 2020
Removal of liquidator by court order
|
|
|
11 Dec 2019
|
11 Dec 2019
Liquidators' statement of receipts and payments to 8 October 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Resignation of a liquidator
|
|
|
30 Nov 2018
|
30 Nov 2018
Registered office address changed from 5 Station Road Barrowhill Chesterfield S43 2PG United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 November 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Statement of affairs
|
|
|
25 Oct 2018
|
25 Oct 2018
Appointment of a voluntary liquidator
|
|
|
25 Oct 2018
|
25 Oct 2018
Resolutions
|
|
|
03 Aug 2017
|
03 Aug 2017
Resolutions
|
|
|
26 Jul 2017
|
26 Jul 2017
Termination of appointment of Michael Foster as a director on 26 July 2017
|
|
|
26 Jul 2017
|
26 Jul 2017
Cessation of Michael Foster as a person with significant control on 26 July 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Voluntary strike-off action has been suspended
|
|
|
16 May 2017
|
16 May 2017
First Gazette notice for voluntary strike-off
|
|
|
08 May 2017
|
08 May 2017
Application to strike the company off the register
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 5 Station Road Barrowhill Chesterfield S43 2PG on 7 December 2016
|
|
|
28 Oct 2016
|
28 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 July 2016
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 21 October 2015
|
|
|
16 Mar 2015
|
16 Mar 2015
Statement of capital following an allotment of shares on 16 March 2015
|
|
|
12 Mar 2015
|
12 Mar 2015
Director's details changed for Mr Glyn Alan Jones on 11 March 2015
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|