|
|
15 Jan 2021
|
15 Jan 2021
Final Gazette dissolved following liquidation
|
|
|
15 Oct 2020
|
15 Oct 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from St John's Spinney Gun Hill New Arley Coventry CV7 8HA England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 15 October 2019
|
|
|
12 Oct 2019
|
12 Oct 2019
Statement of affairs
|
|
|
12 Oct 2019
|
12 Oct 2019
Appointment of a voluntary liquidator
|
|
|
12 Oct 2019
|
12 Oct 2019
Resolutions
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Current accounting period extended from 30 April 2018 to 31 October 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from Windmill House Walsh Lane Meriden Coventry CV7 7JY England to St John's Spinney Gun Hill New Arley Coventry CV7 8HA on 3 August 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Registered office address changed from Units 1 - 3 Arley Industrial Estate Colliers Way Arley Coventry North Warwickshire CV7 8HN England to Windmill House Walsh Lane Meriden Coventry CV7 7JY on 15 June 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 5 April 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Termination of appointment of Christine Joy Halliday as a director on 25 April 2017
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Appointment of Mrs Christine Joy Halliday as a director on 31 March 2017
|
|
|
24 Sep 2016
|
24 Sep 2016
Registered office address changed from C/O M Franklins 84 Albion Court Attleborough Road Nuneaton Warwickshire CV11 4JJ to Units 1 - 3 Arley Industrial Estate Colliers Way Arley Coventry North Warwickshire CV7 8HN on 24 September 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 5 April 2014 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 3 October 2013
|
|
|
03 Sep 2013
|
03 Sep 2013
Termination of appointment of Christine Halliday as a director
|