|
|
15 Mar 2022
|
15 Mar 2022
Final Gazette dissolved following liquidation
|
|
|
15 Dec 2021
|
15 Dec 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
15 Nov 2021
|
15 Nov 2021
Liquidators' statement of receipts and payments to 22 September 2021
|
|
|
14 Oct 2020
|
14 Oct 2020
Liquidators' statement of receipts and payments to 22 September 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Registered office address changed from 121 Heath Lane Stourbridge West Midlands DY8 1BB to 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG on 16 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Appointment of a voluntary liquidator
|
|
|
01 Oct 2019
|
01 Oct 2019
Resolutions
|
|
|
01 Oct 2019
|
01 Oct 2019
Declaration of solvency
|
|
|
18 Sep 2019
|
18 Sep 2019
Appointment of Mrs Jennifer Anne Brown as a director on 18 September 2019
|
|
|
04 Jul 2019
|
04 Jul 2019
Change of details for Mr Michael William Hargreaves as a person with significant control on 26 June 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Previous accounting period shortened from 30 April 2018 to 29 April 2018
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Previous accounting period extended from 31 January 2018 to 30 April 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Director's details changed for Michael William Hargreaves on 12 April 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Director's details changed for Michael William Hargreaves on 4 July 2014
|