|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved following liquidation
|
|
|
08 Sep 2020
|
08 Sep 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Oct 2019
|
09 Oct 2019
Liquidators' statement of receipts and payments to 14 August 2019
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from Unit 3 76 Stephenson Way, Formby Business Park Formby Liverpool L37 8EG to 7 Smithford Walk Liverpool L37 5SF on 4 September 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Statement of affairs
|
|
|
31 Aug 2018
|
31 Aug 2018
Appointment of a voluntary liquidator
|
|
|
31 Aug 2018
|
31 Aug 2018
Resolutions
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 8 November 2017 with updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
05 Dec 2016
|
05 Dec 2016
Appointment of Mr Christopher Samuel Acton as a director on 22 November 2016
|
|
|
05 Dec 2016
|
05 Dec 2016
Appointment of Mr Steven David Hewitt as a director on 22 November 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Termination of appointment of Kenneth Robert Kneale as a director on 30 March 2016
|
|
|
15 Jan 2016
|
15 Jan 2016
Appointment of Mr Kenneth Robert Kneale as a director on 1 January 2016
|
|
|
15 Jan 2016
|
15 Jan 2016
Termination of appointment of Mark Douglas Buchanan as a director on 1 January 2015
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Director's details changed for Mr Mark Douglas Buchanan on 7 July 2014
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 30 January 2014 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
13 Mar 2013
|
13 Mar 2013
Registered office address changed from 20 College Avenue Formby Liverpool L37 3JL England on 13 March 2013
|