|
|
18 Mar 2023
|
18 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2022
|
18 Dec 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Oct 2022
|
18 Oct 2022
Liquidators' statement of receipts and payments to 29 September 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD to 10 st Helens Road Swansea SA1 4AW on 15 October 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Appointment of a voluntary liquidator
|
|
|
15 Oct 2021
|
15 Oct 2021
Declaration of solvency
|
|
|
15 Oct 2021
|
15 Oct 2021
Resolutions
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 3 April 2021 with updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Previous accounting period shortened from 31 March 2021 to 28 February 2021
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 3 April 2020 with updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Termination of appointment of Matthew Phillips as a director on 25 November 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Director's details changed for Mr Matthew Phillips on 1 April 2019
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Director's details changed for Mr Darryl John Flay on 21 August 2017
|
|
|
13 Apr 2018
|
13 Apr 2018
Change of details for Mr Darryl John Flay as a person with significant control on 21 August 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Director's details changed for Mr Martin John Bellinger on 11 April 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Director's details changed for Mr Scott Hammond on 19 September 2016
|