|
|
01 Oct 2025
|
01 Oct 2025
Liquidators' statement of receipts and payments to 31 July 2025
|
|
|
09 Aug 2024
|
09 Aug 2024
Registered office address changed from Plant Street Wordsley Nr.Stourbridge DY8 5SY to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 9 August 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Appointment of a voluntary liquidator
|
|
|
09 Aug 2024
|
09 Aug 2024
Resolutions
|
|
|
09 Aug 2024
|
09 Aug 2024
Declaration of solvency
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 30 September 2023 with updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Cessation of Betty Anne Thomas as a person with significant control on 18 November 2020
|
|
|
21 Sep 2023
|
21 Sep 2023
Termination of appointment of Betty Anne Thomas as a director on 18 November 2020
|
|
|
21 Sep 2023
|
21 Sep 2023
Termination of appointment of Betty Anne Thomas as a secretary on 18 November 2020
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 30 September 2022 with updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 30 September 2021 with updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 30 September 2020 with updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 30 September 2019 with updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Satisfaction of charge 010321860001 in full
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 30 September 2018 with updates
|
|
|
12 Jan 2018
|
12 Jan 2018
Change of details for Mr Garry Michael Thomas as a person with significant control on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Director's details changed for Mr Garry Michael Thomas on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Change of details for Mrs Betty Anne Thomas as a person with significant control on 12 January 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Secretary's details changed for Betty Anne Thomas on 12 January 2018
|