|
|
18 Dec 2025
|
18 Dec 2025
Final Gazette dissolved following liquidation
|
|
|
18 Sep 2025
|
18 Sep 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jun 2025
|
06 Jun 2025
Liquidators' statement of receipts and payments to 1 May 2025
|
|
|
11 Jul 2024
|
11 Jul 2024
Liquidators' statement of receipts and payments to 1 May 2024
|
|
|
20 May 2023
|
20 May 2023
Liquidators' statement of receipts and payments to 1 May 2023
|
|
|
08 Nov 2022
|
08 Nov 2022
Resignation of a liquidator
|
|
|
07 Jun 2022
|
07 Jun 2022
Liquidators' statement of receipts and payments to 1 May 2022
|
|
|
25 Jun 2021
|
25 Jun 2021
Liquidators' statement of receipts and payments to 1 May 2021
|
|
|
30 Jun 2020
|
30 Jun 2020
Liquidators' statement of receipts and payments to 1 May 2020
|
|
|
20 Jun 2019
|
20 Jun 2019
Statement of affairs
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from Unit 30 Leeway Court Leeway Industrial Estate Newport Gwent NP19 4SJ Wales to Orchard Business Centre 13-14 Orchard Street Bristol BS1 5EH on 28 May 2019
|
|
|
24 May 2019
|
24 May 2019
Appointment of a voluntary liquidator
|
|
|
24 May 2019
|
24 May 2019
Resolutions
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 14 Long Heath Close Caerphilly Mid Glamorgan CF83 3SD Wales to Unit 30 Leeway Court Leeway Industrial Estate Newport Gwent NP19 4SJ on 27 June 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Registration of charge 098889160002, created on 28 February 2018
|
|
|
08 Jun 2017
|
08 Jun 2017
Registration of charge 098889160001, created on 7 June 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Confirmation statement made on 24 November 2016 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Termination of appointment of Anthony John Parsons as a director on 1 January 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Incorporation
|