|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
04 Jan 2023
|
04 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
04 Feb 2022
|
04 Feb 2022
Liquidators' statement of receipts and payments to 1 December 2021
|
|
|
27 Mar 2021
|
27 Mar 2021
Resignation of a liquidator
|
|
|
19 Feb 2021
|
19 Feb 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Dec 2020
|
21 Dec 2020
Registered office address changed from Canada House 3 Chepstow Street Floor 2 Manchester M1 5FW England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 21 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Appointment of a voluntary liquidator
|
|
|
16 Dec 2020
|
16 Dec 2020
Resolutions
|
|
|
16 Dec 2020
|
16 Dec 2020
Statement of affairs
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Change of details for Mr James Mcdonald as a person with significant control on 6 April 2018
|
|
|
21 May 2018
|
21 May 2018
Withdrawal of a person with significant control statement on 21 May 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Director's details changed for Mr James Mcdonald on 4 April 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Sam Jones as a person with significant control on 6 April 2016
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Richard Brooks as a person with significant control on 6 April 2016
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of James Mcdonald as a person with significant control on 6 April 2016
|
|
|
12 Mar 2018
|
12 Mar 2018
Registered office address changed from Ground Floor Canada House 3 Chepstow Street Manchester M1 5FW to Canada House 3 Chepstow Street Floor 2 Manchester M1 5FW on 12 March 2018
|
|
|
07 Aug 2017
|
07 Aug 2017
Registered office address changed from Office 3F 127 Portland Street Lancashire M1 4PZ to Ground Floor Canada House 3 Chepstow Street Manchester M1 5FW on 7 August 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|