|
|
21 Jul 2022
|
21 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
21 Apr 2022
|
21 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Apr 2021
|
09 Apr 2021
Resolutions
|
|
|
07 Apr 2021
|
07 Apr 2021
Registered office address changed from 3 Hardman Square Manchester M3 3EB England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 7 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Statement of affairs
|
|
|
06 Apr 2021
|
06 Apr 2021
Appointment of a voluntary liquidator
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 9 September 2019 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Registered office address changed from Executive House, 96a Wilderspool Causeway Warrington Cheshire WA4 6PU England to 3 Hardman Square Manchester M3 3EB on 5 June 2019
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 9 September 2018 with updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Resolutions
|
|
|
11 Jan 2018
|
11 Jan 2018
Previous accounting period extended from 30 September 2017 to 31 October 2017
|
|
|
13 Sep 2017
|
13 Sep 2017
Director's details changed for Mr Martin Lea Warding on 13 September 2017
|
|
|
13 Sep 2017
|
13 Sep 2017
Change of details for Mr Martin Lea Warding as a person with significant control on 12 September 2017
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 9 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Registered office address changed from Nimrod Whitegate Lane Whitegate Northwich Cheshire CW8 2AZ England to Executive House, 96a Wilderspool Causeway Warrington Cheshire WA4 6PU on 15 September 2016
|
|
|
04 Nov 2015
|
04 Nov 2015
Registration of charge 097709150001, created on 29 October 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Incorporation
|