|
|
06 Jan 2024
|
06 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2023
|
06 Oct 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Feb 2023
|
24 Feb 2023
Resignation of a liquidator
|
|
|
19 Jan 2023
|
19 Jan 2023
Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023
|
|
|
21 Feb 2022
|
21 Feb 2022
Liquidators' statement of receipts and payments to 15 December 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Liquidators' statement of receipts and payments to 15 December 2020
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leciestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021
|
|
|
07 Jan 2020
|
07 Jan 2020
Registered office address changed from Willow Row Longton Stoke-on-Trent Staffordshire ST3 2PU England to C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leciestershire LE12 7NN on 7 January 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Statement of affairs
|
|
|
06 Jan 2020
|
06 Jan 2020
Appointment of a voluntary liquidator
|
|
|
06 Jan 2020
|
06 Jan 2020
Resolutions
|
|
|
05 Sep 2019
|
05 Sep 2019
Registration of charge 079348210002, created on 15 August 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 3 February 2019 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Registration of charge 079348210001, created on 4 January 2019
|
|
|
23 Aug 2018
|
23 Aug 2018
Director's details changed for Mr Andrew David Sargent on 24 July 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Change of details for Mr Andrew David Sargent as a person with significant control on 24 July 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Registered office address changed from 55 Kings Court Regency Walk Middlewich Cheshire CW10 9NY England to Willow Row Longton Stoke-on-Trent Staffordshire ST3 2PU on 23 August 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 3 February 2018 with no updates
|
|
|
04 Jun 2017
|
04 Jun 2017
Registered office address changed from 22 Treacle Row Silverdale Newcastle Under Lyme ST5 6SE England to 55 Kings Court Regency Walk Middlewich Cheshire CW10 9NY on 4 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Director's details changed for Mr Andrew David Sargent on 31 May 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from 19 Vernon Avenue Audley Stoke-on-Trent Staffordshire ST7 8EF to 22 Treacle Row Silverdale Newcastle Under Lyme ST5 6SE on 16 February 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Director's details changed for Mr Andrew David Sargent on 8 February 2017
|