|
|
16 Oct 2024
|
16 Oct 2024
Final Gazette dissolved following liquidation
|
|
|
16 Jul 2024
|
16 Jul 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 May 2024
|
21 May 2024
Liquidators' statement of receipts and payments to 4 April 2024
|
|
|
11 May 2023
|
11 May 2023
Registered office address changed from 77 West Street Congleton Cheshire CW12 1JY to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 11 May 2023
|
|
|
03 May 2023
|
03 May 2023
Determination
|
|
|
18 Apr 2023
|
18 Apr 2023
Statement of affairs
|
|
|
18 Apr 2023
|
18 Apr 2023
Appointment of a voluntary liquidator
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Termination of appointment of Alicia Jane Holland as a member on 31 August 2017
|
|
|
21 Dec 2017
|
21 Dec 2017
Termination of appointment of Carole Anderson as a member on 31 August 2017
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Member's details changed for Shaun Andrew Norris on 22 September 2016
|
|
|
13 Feb 2017
|
13 Feb 2017
Member's details changed for David John Holland on 22 September 2016
|
|
|
13 Feb 2017
|
13 Feb 2017
Member's details changed for Carole Anderson on 22 September 2016
|
|
|
13 Feb 2017
|
13 Feb 2017
Member's details changed for Alicia Jane Holland on 22 September 2016
|