|
|
25 Jan 2025
|
25 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2024
|
25 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jun 2024
|
27 Jun 2024
Liquidators' statement of receipts and payments to 26 April 2024
|
|
|
09 May 2023
|
09 May 2023
Registered office address changed from Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB England to C/O Business Rescue Expert 47-49 Duke Street Darlington DL3 7SD on 9 May 2023
|
|
|
09 May 2023
|
09 May 2023
Resolutions
|
|
|
09 May 2023
|
09 May 2023
Appointment of a voluntary liquidator
|
|
|
09 May 2023
|
09 May 2023
Statement of affairs
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Compulsory strike-off action has been discontinued
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 8 February 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from PO Box M33 7XS Digital House Suite 2 Springfield Road Sale Cheshire M33 7XS England to Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 3 November 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 8 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2019
|
27 Sep 2019
Previous accounting period extended from 29 December 2018 to 31 December 2018
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Previous accounting period shortened from 30 December 2017 to 29 December 2017
|
|
|
12 Jun 2018
|
12 Jun 2018
Appointment of Mr Howard Kenneth Jones as a director on 1 June 2018
|