|
|
12 Nov 2021
|
12 Nov 2021
Final Gazette dissolved following liquidation
|
|
|
12 Aug 2021
|
12 Aug 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from Mitchell Charlesworth Llp Lunts Heath Rd Widnes WA8 5SQ to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 12 October 2020
|
|
|
15 Aug 2020
|
15 Aug 2020
Registered office address changed from 18 Mulberry Avenue Turnstone Widnes WA8 0WN England to Mitchell Charlesworth Llp Lunts Heath Rd Widnes WA8 5SQ on 15 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Appointment of a voluntary liquidator
|
|
|
11 Aug 2020
|
11 Aug 2020
Resolutions
|
|
|
11 Aug 2020
|
11 Aug 2020
Declaration of solvency
|
|
|
08 Jun 2020
|
08 Jun 2020
Previous accounting period extended from 31 January 2020 to 30 April 2020
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 27 May 2020 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Resolutions
|
|
|
18 Oct 2019
|
18 Oct 2019
Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH to 18 Mulberry Avenue Turnstone Widnes WA8 0WN on 18 October 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Statement of capital following an allotment of shares on 25 April 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Appointment of Mr Jonathan Paul Hatton as a director on 5 January 2016
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
|