|
|
12 Sep 2019
|
12 Sep 2019
Final Gazette dissolved following liquidation
|
|
|
12 Jun 2019
|
12 Jun 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Aug 2018
|
30 Aug 2018
Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to 63 Walter Road Swansea SA1 4PT on 30 August 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Statement of affairs
|
|
|
29 Aug 2018
|
29 Aug 2018
Appointment of a voluntary liquidator
|
|
|
29 Aug 2018
|
29 Aug 2018
Resolutions
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2017
|
20 Apr 2017
Second filing of Confirmation Statement dated 29/10/2016
|
|
|
26 Nov 2016
|
26 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 29 October 2016 with updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
17 Oct 2016
|
17 Oct 2016
Termination of appointment of Philip Wayne Harris as a director on 1 January 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
19 Jun 2015
|
19 Jun 2015
Registered office address changed from Unit B, Meridian Tower Trawler Road, Maritime Quarter Swansea SA1 1JN Wales to Avc House 21 Northampton Lane Swansea SA1 4EH on 19 June 2015
|
|
|
29 Oct 2014
|
29 Oct 2014
Incorporation
|