|
|
27 Feb 2019
|
27 Feb 2019
Final Gazette dissolved following liquidation
|
|
|
27 Nov 2018
|
27 Nov 2018
Notice of move from Administration to Dissolution
|
|
|
18 Jun 2018
|
18 Jun 2018
Administrator's progress report
|
|
|
05 Dec 2017
|
05 Dec 2017
Administrator's progress report
|
|
|
22 Nov 2017
|
22 Nov 2017
Notice of extension of period of Administration
|
|
|
10 Jul 2017
|
10 Jul 2017
Administrator's progress report
|
|
|
21 Dec 2016
|
21 Dec 2016
Notice of deemed approval of proposals
|
|
|
02 Dec 2016
|
02 Dec 2016
Statement of administrator's proposal
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 November 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Appointment of an administrator
|
|
|
09 Apr 2016
|
09 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Registration of charge 083610710001, created on 17 February 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Termination of appointment of Paul James Gorlay as a director on 22 February 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Appointment of Mr Ross Gourlay as a director on 22 February 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2015
|
18 Jun 2015
Registered office address changed from 2 Upper King Street 2 Upper King Street Norwich NR3 1HA to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 18 June 2015
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 8 March 2015 with full list of shareholders
|
|
|
01 May 2015
|
01 May 2015
Termination of appointment of Dean Cooper as a director on 1 August 2014
|
|
|
01 May 2015
|
01 May 2015
Registered office address changed from 46 Stoneleigh Court Leeds LS17 8FN England to 2 Upper King Street 2 Upper King Street Norwich NR3 1HA on 1 May 2015
|
|
|
14 Mar 2015
|
14 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
13 Mar 2015
|
13 Mar 2015
Registered office address changed from 2 Beluga, 2 Upper King Street Norwich NR2 1HA England to 46 Stoneleigh Court Leeds LS17 8FN on 13 March 2015
|