|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
14 Jun 2021
|
14 Jun 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
14 Jun 2021
|
14 Jun 2021
Liquidators' statement of receipts and payments to 23 April 2021
|
|
|
27 May 2021
|
27 May 2021
Removal of liquidator by court order
|
|
|
30 Apr 2021
|
30 Apr 2021
Appointment of a voluntary liquidator
|
|
|
29 Mar 2021
|
29 Mar 2021
Insolvency filing
|
|
|
27 May 2020
|
27 May 2020
Registered office address changed from 169 Dower Road Sutton Coldfield West Midlands B75 6TB England to 100 st James Road Northampton NN5 5LF on 27 May 2020
|
|
|
23 May 2020
|
23 May 2020
Confirmation statement made on 22 May 2020 with updates
|
|
|
14 May 2020
|
14 May 2020
Resolutions
|
|
|
14 May 2020
|
14 May 2020
Declaration of solvency
|
|
|
14 May 2020
|
14 May 2020
Appointment of a voluntary liquidator
|
|
|
08 Apr 2020
|
08 Apr 2020
Previous accounting period shortened from 30 September 2020 to 1 April 2020
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Registered office address changed from Redgate Farm Thurleigh Bedfordshire, MK44 2DP to 169 Dower Road Sutton Coldfield West Midlands B75 6TB on 27 March 2019
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Notification of Philip John Ellis as a person with significant control on 24 February 2018
|
|
|
31 May 2018
|
31 May 2018
Termination of appointment of David John Ellis as a director on 24 February 2018
|
|
|
31 May 2018
|
31 May 2018
Cessation of David John Ellis as a person with significant control on 24 February 2018
|
|
|
01 Jun 2017
|
01 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|