|
|
14 May 2018
|
14 May 2018
Final Gazette dissolved following liquidation
|
|
|
14 Feb 2018
|
14 Feb 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Jan 2018
|
18 Jan 2018
Liquidators' statement of receipts and payments to 16 November 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
|
|
|
18 Jan 2016
|
18 Jan 2016
Liquidators' statement of receipts and payments to 16 November 2015
|
|
|
17 Dec 2014
|
17 Dec 2014
Registered office address changed from Principle House 472 Basingstoke Road Reading Berkshire RG2 0EL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Appointment of a voluntary liquidator
|
|
|
03 Dec 2014
|
03 Dec 2014
Determination
|
|
|
03 Dec 2014
|
03 Dec 2014
Declaration of solvency
|
|
|
07 Nov 2014
|
07 Nov 2014
Previous accounting period extended from 31 March 2014 to 31 May 2014
|
|
|
19 May 2014
|
19 May 2014
Certificate of change of name
|
|
|
08 May 2014
|
08 May 2014
Annual return made up to 2 March 2014
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 2 March 2013
|
|
|
13 Mar 2012
|
13 Mar 2012
Annual return made up to 2 March 2012
|
|
|
24 Nov 2011
|
24 Nov 2011
Duplicate mortgage certificatecharge no:2
|
|
|
19 Nov 2011
|
19 Nov 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
|
|
|
19 Nov 2011
|
19 Nov 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
|
|
|
21 Jun 2011
|
21 Jun 2011
Member's details changed for David John Parsons on 27 May 2011
|
|
|
13 Jun 2011
|
13 Jun 2011
Member's details changed for Grace Margaret Parsons on 27 May 2011
|
|
|
18 Apr 2011
|
18 Apr 2011
Member's details changed for Grace Margaret Parsons on 25 March 2011
|