|
|
17 May 2021
|
17 May 2021
Final Gazette dissolved following liquidation
|
|
|
17 Feb 2021
|
17 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Dec 2020
|
21 Dec 2020
Death of a liquidator
|
|
|
18 Feb 2020
|
18 Feb 2020
Liquidators' statement of receipts and payments to 22 December 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Liquidators' statement of receipts and payments to 22 December 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Liquidators' statement of receipts and payments to 22 December 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Insolvency filing
|
|
|
29 Sep 2017
|
29 Sep 2017
Appointment of a voluntary liquidator
|
|
|
19 Sep 2017
|
19 Sep 2017
Removal of liquidator by court order
|
|
|
21 Feb 2017
|
21 Feb 2017
Liquidators' statement of receipts and payments to 22 December 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Insolvency filing
|
|
|
28 Sep 2016
|
28 Sep 2016
Appointment of a voluntary liquidator
|
|
|
28 Sep 2016
|
28 Sep 2016
Notice of ceasing to act as a voluntary liquidator
|
|
|
26 Feb 2016
|
26 Feb 2016
Liquidators' statement of receipts and payments to 22 December 2015
|
|
|
03 Jan 2016
|
03 Jan 2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
|
|
|
23 Feb 2015
|
23 Feb 2015
Appointment of a voluntary liquidator
|
|
|
02 Feb 2015
|
02 Feb 2015
Administrator's progress report to 18 December 2014
|
|
|
23 Dec 2014
|
23 Dec 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
19 Sep 2014
|
19 Sep 2014
Statement of affairs with form 2.14B
|
|
|
13 Aug 2014
|
13 Aug 2014
Administrator's progress report to 8 July 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Result of meeting of creditors
|
|
|
03 Mar 2014
|
03 Mar 2014
Statement of administrator's proposal
|
|
|
27 Jan 2014
|
27 Jan 2014
Termination of appointment of Michael France as a director
|
|
|
27 Jan 2014
|
27 Jan 2014
Termination of appointment of Clive Mason as a director
|
|
|
14 Jan 2014
|
14 Jan 2014
Registered office address changed from Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 14 January 2014
|