|
|
26 Dec 2018
|
26 Dec 2018
Final Gazette dissolved following liquidation
|
|
|
26 Sep 2018
|
26 Sep 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Jan 2018
|
09 Jan 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
12 Sep 2017
|
12 Sep 2017
Statement of affairs
|
|
|
12 Sep 2017
|
12 Sep 2017
Appointment of a voluntary liquidator
|
|
|
12 Sep 2017
|
12 Sep 2017
Resolutions
|
|
|
04 Sep 2017
|
04 Sep 2017
Registered office address changed from Office 206 Lomeshaye Business Village Turner Rd Nelson Lancashire BB9 7DR to Begbies Trayner 340 Deansgate Manchester M3 4LY on 4 September 2017
|
|
|
15 May 2017
|
15 May 2017
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
13 Feb 2017
|
13 Feb 2017
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
15 Oct 2016
|
15 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2016
|
11 Jan 2016
Director's details changed for Miss Rachel Greenwood on 11 January 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Director's details changed for Mr Graeme Procter on 11 January 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
11 Sep 2015
|
11 Sep 2015
Registration of charge 081253360001, created on 3 September 2015
|
|
|
11 Sep 2015
|
11 Sep 2015
Registration of charge 081253360002, created on 3 September 2015
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
19 Oct 2012
|
19 Oct 2012
Appointment of Miss Rachel Greenwood as a director
|
|
|
12 Jul 2012
|
12 Jul 2012
Registered office address changed from 3 Park St Barrowford Lancashire BB9 6HX United Kingdom on 12 July 2012
|
|
|
29 Jun 2012
|
29 Jun 2012
Incorporation
|