|
|
06 Feb 2024
|
06 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
06 Nov 2023
|
06 Nov 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
01 May 2023
|
01 May 2023
Liquidators' statement of receipts and payments to 25 February 2023
|
|
|
21 Apr 2022
|
21 Apr 2022
Liquidators' statement of receipts and payments to 25 February 2022
|
|
|
17 Aug 2021
|
17 Aug 2021
Confirmation statement made on 15 July 2021 with no updates
|
|
|
20 Mar 2021
|
20 Mar 2021
Registered office address changed from Evergreen Rising Lane Lapworth B94 6HP England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 20 March 2021
|
|
|
20 Mar 2021
|
20 Mar 2021
Appointment of a voluntary liquidator
|
|
|
20 Mar 2021
|
20 Mar 2021
Resolutions
|
|
|
20 Mar 2021
|
20 Mar 2021
Declaration of solvency
|
|
|
26 Jul 2020
|
26 Jul 2020
Confirmation statement made on 15 July 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 15 July 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Registered office address changed from Roxhill Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Evergreen Rising Lane Lapworth B94 6HP on 19 November 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Change of details for Mr Graham Nicholas Pardoe as a person with significant control on 7 March 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Previous accounting period shortened from 31 July 2018 to 31 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Change of details for Joanne Pardoe as a person with significant control on 7 March 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Change of share class name or designation
|
|
|
09 Nov 2017
|
09 Nov 2017
Resolutions
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 3 July 2017 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Registered office address changed from Roxhill Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Roxhill Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ on 9 August 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Registered office address changed from 5 Greytree Crescent Dorridge Solihull B93 8SL United Kingdom to Roxhill Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ on 9 August 2017
|