|
|
23 Jan 2026
|
23 Jan 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Apr 2025
|
14 Apr 2025
Liquidators' statement of receipts and payments to 30 March 2025
|
|
|
14 Jul 2024
|
14 Jul 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
|
|
|
13 May 2024
|
13 May 2024
Liquidators' statement of receipts and payments to 30 March 2024
|
|
|
24 May 2023
|
24 May 2023
Liquidators' statement of receipts and payments to 30 March 2023
|
|
|
30 May 2022
|
30 May 2022
Liquidators' statement of receipts and payments to 30 March 2022
|
|
|
07 May 2021
|
07 May 2021
Statement of affairs
|
|
|
15 Apr 2021
|
15 Apr 2021
Registered office address changed from Unit 6 Saxon Business Park Stoke Prior Bromsgrove B69 4AD England to Begbies Traynor (Sy) Llp 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 15 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Appointment of a voluntary liquidator
|
|
|
14 Apr 2021
|
14 Apr 2021
Resolutions
|
|
|
25 Feb 2021
|
25 Feb 2021
Appointment of Mr Dean John Hocking as a director on 16 February 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Termination of appointment of Dean John Hocking as a director on 15 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Cancellation of shares. Statement of capital on 17 July 2020
|
|
|
19 Feb 2021
|
19 Feb 2021
Resolutions
|
|
|
19 Feb 2021
|
19 Feb 2021
Purchase of own shares.
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 13 December 2020 with updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Statement of capital following an allotment of shares on 3 July 2019
|
|
|
17 Nov 2020
|
17 Nov 2020
Statement of capital following an allotment of shares on 28 November 2019
|
|
|
17 Nov 2020
|
17 Nov 2020
Registration of charge 082172820001, created on 6 November 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Notification of Dean John Hocking as a person with significant control on 17 July 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Cessation of Jason Lee Griffiths as a person with significant control on 17 July 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Director's details changed for Mr John Stephen Paul Donoher on 20 August 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Termination of appointment of Jason Lee Griffiths as a director on 17 July 2020
|