|
|
12 Jul 2022
|
12 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
12 Apr 2022
|
12 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Feb 2022
|
14 Feb 2022
Liquidators' statement of receipts and payments to 24 January 2022
|
|
|
09 Apr 2021
|
09 Apr 2021
Liquidators' statement of receipts and payments to 24 January 2021
|
|
|
08 Apr 2020
|
08 Apr 2020
Liquidators' statement of receipts and payments to 24 January 2020
|
|
|
28 Mar 2019
|
28 Mar 2019
Liquidators' statement of receipts and payments to 24 January 2019
|
|
|
03 Apr 2018
|
03 Apr 2018
Liquidators' statement of receipts and payments to 24 January 2018
|
|
|
16 Feb 2017
|
16 Feb 2017
Appointment of a voluntary liquidator
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from Watermill Industrial Est Aspenden Road Buntingford Herts SG9 9JS to 44-46 Old Steine Brighton East Sussex BN1 1NH on 13 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Statement of affairs with form 4.19
|
|
|
07 Feb 2017
|
07 Feb 2017
Resolutions
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
24 Nov 2016
|
24 Nov 2016
Resolutions
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
11 Dec 2014
|
11 Dec 2014
Director's details changed for Mrs Jayne Frances Cheetham on 21 June 2014
|
|
|
11 Dec 2014
|
11 Dec 2014
Director's details changed for Mr Brian Geoffrey Cheetham on 21 June 2014
|
|
|
11 Dec 2014
|
11 Dec 2014
Secretary's details changed for Mrs Jayne Frances Cheetham on 21 June 2014
|
|
|
10 Dec 2013
|
10 Dec 2013
Appointment of Ms Tanya Clarke as a director
|
|
|
10 Dec 2013
|
10 Dec 2013
Annual return made up to 11 November 2013 with full list of shareholders
|
|
|
31 Jan 2013
|
31 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
|