|
|
11 May 2025
|
11 May 2025
Final Gazette dissolved following liquidation
|
|
|
11 Feb 2025
|
11 Feb 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
25 Feb 2024
|
25 Feb 2024
Liquidators' statement of receipts and payments to 6 January 2024
|
|
|
17 Jul 2023
|
17 Jul 2023
Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 17 July 2023
|
|
|
27 Jun 2023
|
27 Jun 2023
Registered office address changed from Sigma Engineering Services Ltd 16 Oxford Court Bishopsgate Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3AB on 27 June 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Liquidators' statement of receipts and payments to 6 January 2023
|
|
|
16 Mar 2022
|
16 Mar 2022
Liquidators' statement of receipts and payments to 6 January 2022
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from 4 Dunlin Rise Macclesfield SK10 2SP England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 13 January 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Declaration of solvency
|
|
|
12 Jan 2021
|
12 Jan 2021
Appointment of a voluntary liquidator
|
|
|
12 Jan 2021
|
12 Jan 2021
Resolutions
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
18 May 2019
|
18 May 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 18 May 2018 with updates
|
|
|
15 Jun 2018
|
15 Jun 2018
Director's details changed for Mr Nicholas Warren Barlow on 14 June 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Change of details for Mr Nicholas Warren Barlow as a person with significant control on 14 June 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from 3 College Court College Court Macclesfield SK11 8HN United Kingdom to 4 Dunlin Rise Macclesfield SK10 2SP on 7 June 2018
|
|
|
19 May 2017
|
19 May 2017
Incorporation
|