|
|
25 May 2022
|
25 May 2022
Final Gazette dissolved following liquidation
|
|
|
25 Feb 2022
|
25 Feb 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
30 Mar 2021
|
30 Mar 2021
Liquidators' statement of receipts and payments to 5 January 2021
|
|
|
16 Jan 2020
|
16 Jan 2020
Registered office address changed from 31 Carlton Road Hale Altrincham WA15 8RH England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 16 January 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Declaration of solvency
|
|
|
15 Jan 2020
|
15 Jan 2020
Appointment of a voluntary liquidator
|
|
|
15 Jan 2020
|
15 Jan 2020
Resolutions
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW England to 31 Carlton Road Hale Altrincham WA15 8RH on 22 July 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Registered office address changed from PO Box WA14 2DW 2nd Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW United Kingdom to 4th Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 5 April 2019
|
|
|
01 Aug 2018
|
01 Aug 2018
Termination of appointment of Elaine Faulkner as a director on 31 July 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Registered office address changed from 3rd Floor, the Bloc Ashley Road Altrincham Cheshire WA14 2DW England to PO Box WA14 2DW 2nd Floor the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 14 June 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Termination of appointment of Sally Ann Bowyer as a director on 23 March 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Ashley House - 3rd Floor Ashley Road Altrincham Cheshire WA14 2DW to 3rd Floor, the Bloc Ashley Road Altrincham Cheshire WA14 2DW on 12 October 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Termination of appointment of Gregory Wilson as a director on 18 January 2016
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Registered office address changed from C/O David Phillips Ashley House 3Rd Floor, Ashley Road Altrincham Cheshire WA14 2DW England to Ashley House - 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DW on 23 April 2015
|