|
|
08 Jul 2021
|
08 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
08 Apr 2021
|
08 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Jan 2021
|
28 Jan 2021
Liquidators' statement of receipts and payments to 21 December 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Liquidators' statement of receipts and payments to 21 December 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Liquidators' statement of receipts and payments to 21 December 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Registered office address changed from C/O Kma Accountancy Progress House 17 Cecil Road Hale WA15 9NZ England to C/O Currie Young Limited Alexander House Campbell Road Waters Edge Business Park Stoke on Trent Staffordshire ST4 4DB on 15 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Statement of affairs
|
|
|
10 Jan 2018
|
10 Jan 2018
Appointment of a voluntary liquidator
|
|
|
10 Jan 2018
|
10 Jan 2018
Resolutions
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
10 Feb 2017
|
10 Feb 2017
Registered office address changed from Unit 2 6200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England to C/O Kma Accountancy Progress House 17 Cecil Road Hale WA15 9NZ on 10 February 2017
|
|
|
06 Sep 2016
|
06 Sep 2016
Registered office address changed from 5300 Cinnabar Court Daresbury Park Daresbury Warrington Cheshire WA4 4GE to Unit 2 6200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 6 September 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
29 Sep 2015
|
29 Sep 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY to 5300 Cinnabar Court Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 22 December 2014
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 22 March 2014 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Registered office address changed from Progress House 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ United Kingdom on 23 May 2014
|
|
|
26 Jan 2014
|
26 Jan 2014
Termination of appointment of William Dixon as a director
|
|
|
26 Jan 2014
|
26 Jan 2014
Appointment of Mr John Unsworth as a director
|