|
|
13 Jan 2026
|
13 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
13 Oct 2025
|
13 Oct 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Jul 2025
|
22 Jul 2025
Liquidators' statement of receipts and payments to 27 September 2023
|
|
|
28 Nov 2024
|
28 Nov 2024
Liquidators' statement of receipts and payments to 27 September 2024
|
|
|
06 Dec 2022
|
06 Dec 2022
Liquidators' statement of receipts and payments to 27 September 2022
|
|
|
12 Nov 2021
|
12 Nov 2021
Liquidators' statement of receipts and payments to 27 September 2021
|
|
|
03 Dec 2020
|
03 Dec 2020
Liquidators' statement of receipts and payments to 27 September 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Liquidators' statement of receipts and payments to 27 September 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Appointment of a voluntary liquidator
|
|
|
25 Oct 2018
|
25 Oct 2018
Satisfaction of charge 081302390001 in full
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from C/O Claire Kearle Unit 1 B2 Huntworth Way North Petherton Bridgwater Somerset TA6 6FA to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 19 October 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Statement of affairs
|
|
|
10 Oct 2018
|
10 Oct 2018
Resolutions
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2016
|
08 Jul 2016
Confirmation statement made on 4 July 2016 with updates
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Registered office address changed from 41 Halyard Drive Bridgwater Somerset TA6 3SQ to C/O Claire Kearle Unit 1 B2 Huntworth Way North Petherton Bridgwater Somerset TA6 6FA on 14 December 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2015
|
25 Sep 2015
Compulsory strike-off action has been suspended
|
|
|
07 Jul 2015
|
07 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2014
|
04 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Registration of charge 081302390002
|