|
|
15 May 2022
|
15 May 2022
Final Gazette dissolved following liquidation
|
|
|
15 Feb 2022
|
15 Feb 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Jan 2022
|
12 Jan 2022
Liquidators' statement of receipts and payments to 25 November 2021
|
|
|
29 Dec 2021
|
29 Dec 2021
Resignation of a liquidator
|
|
|
15 Jan 2021
|
15 Jan 2021
Liquidators' statement of receipts and payments to 25 November 2020
|
|
|
10 Nov 2020
|
10 Nov 2020
Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020
|
|
|
16 Dec 2019
|
16 Dec 2019
Resolutions
|
|
|
05 Dec 2019
|
05 Dec 2019
Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 5 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Appointment of a voluntary liquidator
|
|
|
04 Dec 2019
|
04 Dec 2019
Declaration of solvency
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 5 September 2019 with updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 5 September 2018 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Previous accounting period shortened from 30 September 2017 to 29 September 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 5 September 2017 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
|