|
|
24 Jan 2025
|
24 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
24 Oct 2024
|
24 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Apr 2024
|
22 Apr 2024
Liquidators' statement of receipts and payments to 17 March 2024
|
|
|
04 May 2023
|
04 May 2023
Liquidators' statement of receipts and payments to 17 March 2023
|
|
|
27 Apr 2022
|
27 Apr 2022
Liquidators' statement of receipts and payments to 17 March 2022
|
|
|
14 Apr 2021
|
14 Apr 2021
Statement of affairs
|
|
|
30 Mar 2021
|
30 Mar 2021
Appointment of a voluntary liquidator
|
|
|
30 Mar 2021
|
30 Mar 2021
Resolutions
|
|
|
24 Mar 2021
|
24 Mar 2021
Registered office address changed from Flat 1 Sir Matt Busby Way Old Trafford Manchester M16 0QG to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 24 March 2021
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 29 August 2018 with updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Director's details changed for Mr Steve Litherland on 30 January 2012
|
|
|
28 Aug 2018
|
28 Aug 2018
Change of details for Mr Steven Litherland as a person with significant control on 6 April 2016
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
02 Feb 2015
|
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 30 January 2014 with full list of shareholders
|