|
|
18 Mar 2026
|
18 Mar 2026
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2025
|
18 Dec 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Dec 2024
|
11 Dec 2024
Liquidators' statement of receipts and payments to 17 October 2024
|
|
|
18 Dec 2023
|
18 Dec 2023
Liquidators' statement of receipts and payments to 17 October 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Liquidators' statement of receipts and payments to 17 October 2022
|
|
|
30 Dec 2021
|
30 Dec 2021
Liquidators' statement of receipts and payments to 17 October 2021
|
|
|
30 Dec 2020
|
30 Dec 2020
Liquidators' statement of receipts and payments to 17 October 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from 39 Westcliffe Road Southport Merseyside PR8 2JS to 7 Smithford Walk Liverpool L35 1SF on 29 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Statement of affairs
|
|
|
28 Oct 2019
|
28 Oct 2019
Appointment of a voluntary liquidator
|
|
|
28 Oct 2019
|
28 Oct 2019
Resolutions
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 19 August 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 19 August 2017 with updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Notification of Bryan John Sharples as a person with significant control on 4 November 2016
|
|
|
08 Sep 2017
|
08 Sep 2017
Withdrawal of a person with significant control statement on 8 September 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Termination of appointment of Robin Lee Grant as a director on 23 December 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
09 Mar 2016
|
09 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 19 August 2015
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Registration of charge 081560320001, created on 29 July 2015
|