|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved following liquidation
|
|
|
11 Feb 2021
|
11 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Aug 2020
|
14 Aug 2020
Appointment of a voluntary liquidator
|
|
|
22 Jul 2020
|
22 Jul 2020
Resignation of a liquidator
|
|
|
16 Jul 2020
|
16 Jul 2020
Insolvency filing
|
|
|
14 May 2019
|
14 May 2019
Liquidators' statement of receipts and payments to 27 March 2019
|
|
|
14 May 2019
|
14 May 2019
Resolutions
|
|
|
14 May 2018
|
14 May 2018
Resolutions
|
|
|
18 Apr 2018
|
18 Apr 2018
Statement of affairs
|
|
|
18 Apr 2018
|
18 Apr 2018
Appointment of a voluntary liquidator
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from Zaun Fencing Steel Drive Wolverhampton WV10 9ED England to C/O Cg & Co Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 23 March 2018
|
|
|
24 Oct 2017
|
24 Oct 2017
Registered office address changed from Trident Court One Oakcroft Road Chessington Surrey KT9 1RH to Zaun Fencing Steel Drive Wolverhampton WV10 9ED on 24 October 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 4 July 2017 with updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Appointment of Mr Christopher Paul Plimley as a director on 27 May 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Registration of charge 081292370001, created on 24 February 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Registration of charge 081292370002, created on 24 February 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Termination of appointment of Francisco Javier Feijoo Cano as a director on 14 September 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
31 Jul 2015
|
31 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
31 Jul 2015
|
31 Jul 2015
Appointment of Mr Alastair Roy Henman as a director on 11 September 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
|