|
|
05 May 2020
|
05 May 2020
Final Gazette dissolved following liquidation
|
|
|
05 Feb 2020
|
05 Feb 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Jan 2019
|
24 Jan 2019
Liquidators' statement of receipts and payments to 5 December 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Appointment of a voluntary liquidator
|
|
|
17 Aug 2018
|
17 Aug 2018
Removal of liquidator by court order
|
|
|
23 Jul 2018
|
23 Jul 2018
Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to No 6 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 23 July 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Liquidators' statement of receipts and payments to 5 December 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from 65 King Street Belper Derbyshire DE56 1QA England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 January 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
29 Dec 2016
|
29 Dec 2016
Appointment of a voluntary liquidator
|
|
|
29 Dec 2016
|
29 Dec 2016
Resolutions
|
|
|
29 Dec 2016
|
29 Dec 2016
Statement of affairs with form 4.19
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
03 Jun 2016
|
03 Jun 2016
Director's details changed for Mr Charles Edward James Mann on 28 May 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Registered office address changed from 28 Avenue Road Duffield Derbyshire DE56 4DW to 65 King Street Belper Derbyshire DE56 1QA on 3 June 2016
|
|
|
15 Dec 2015
|
15 Dec 2015
Termination of appointment of Gail May Mann as a director on 31 August 2014
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Previous accounting period extended from 31 March 2014 to 30 September 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Previous accounting period shortened from 30 April 2014 to 31 March 2014
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Appointment of Gail May Mann as a director
|
|
|
22 Aug 2013
|
22 Aug 2013
Registration of charge 085104530001
|
|
|
23 Jul 2013
|
23 Jul 2013
Appointment of Mrs Gail May Mann as a director
|