|
|
18 Dec 2023
|
18 Dec 2023
Final Gazette dissolved following liquidation
|
|
|
18 Sep 2023
|
18 Sep 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 May 2023
|
01 May 2023
Liquidators' statement of receipts and payments to 27 February 2023
|
|
|
28 Mar 2022
|
28 Mar 2022
Statement of affairs
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF United Kingdom to Third Floor 196 Deansgate Manchester M3 3WF on 14 March 2022
|
|
|
12 Mar 2022
|
12 Mar 2022
Resolutions
|
|
|
12 Mar 2022
|
12 Mar 2022
Appointment of a voluntary liquidator
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 29 April 2021 with updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Current accounting period shortened from 31 March 2020 to 30 March 2020
|
|
|
01 Feb 2021
|
01 Feb 2021
Appointment of Mr Brian Geoffrey Benson as a secretary on 1 February 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Termination of appointment of Alistair Barry Webb as a director on 29 January 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Termination of appointment of Alistair Webb as a secretary on 29 January 2021
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 29 April 2020 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Previous accounting period shortened from 30 April 2019 to 31 March 2019
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 29 April 2019 with updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Registration of charge 113374190001, created on 21 June 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Appointment of Mr Grant Michael Stuffins as a director on 15 June 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Appointment of Mr Alistair Barry Webb as a director on 15 June 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Appointment of Mr Alistair Webb as a secretary on 15 June 2018
|
|
|
30 Apr 2018
|
30 Apr 2018
Incorporation
|