|
|
13 May 2024
|
13 May 2024
Final Gazette dissolved following liquidation
|
|
|
13 Feb 2024
|
13 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from Unit 4 Watery Lane Industrial Estates Watery Lane Willenhall West Midlands WV13 3SU United Kingdom to 79 Caroline Street Birmingham B3 1UP on 11 January 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Statement of affairs
|
|
|
11 Jan 2023
|
11 Jan 2023
Appointment of a voluntary liquidator
|
|
|
11 Jan 2023
|
11 Jan 2023
Resolutions
|
|
|
07 Dec 2022
|
07 Dec 2022
Satisfaction of charge 094801260001 in full
|
|
|
20 Sep 2022
|
20 Sep 2022
Registration of charge 094801260003, created on 14 September 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Registration of charge 094801260002, created on 24 July 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Change of details for Tmf Holdings Midlands Limited as a person with significant control on 30 April 2018
|
|
|
11 Apr 2019
|
11 Apr 2019
Notification of Tmf Holdings Midlands Limited as a person with significant control on 30 March 2018
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 10 March 2019 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Cessation of Karen Ann Taylor as a person with significant control on 30 April 2018
|
|
|
10 Apr 2019
|
10 Apr 2019
Director's details changed for Mr Andrew Taylor on 9 March 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Appointment of Mrs Karen Ann Taylor as a director on 30 April 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Appointment of Mr Paul Adshead as a director on 30 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 10 March 2018 with no updates
|