|
|
02 Jan 2026
|
02 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
02 Oct 2025
|
02 Oct 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Oct 2024
|
28 Oct 2024
Declaration of solvency
|
|
|
28 Oct 2024
|
28 Oct 2024
Appointment of a voluntary liquidator
|
|
|
28 Oct 2024
|
28 Oct 2024
Resolutions
|
|
|
24 Oct 2024
|
24 Oct 2024
Notice of a court order ending Administration
|
|
|
26 Sep 2024
|
26 Sep 2024
Cessation of Ronald Atherton as a person with significant control on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Notification of Carole Atherton as a person with significant control on 25 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Notification of Raymond Atherton as a person with significant control on 25 September 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Termination of appointment of Ronald Atherton as a director on 4 March 2023
|
|
|
09 Aug 2024
|
09 Aug 2024
Appointment of Mr Raymond Atherton as a director on 9 August 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Administrator's progress report
|
|
|
19 Jan 2024
|
19 Jan 2024
Notice of deemed approval of proposals
|
|
|
08 Jan 2024
|
08 Jan 2024
Statement of administrator's proposal
|
|
|
10 Dec 2023
|
10 Dec 2023
Statement of affairs with form AM02SOA
|
|
|
06 Dec 2023
|
06 Dec 2023
Appointment of an administrator
|
|
|
30 Nov 2023
|
30 Nov 2023
Registered office address changed from Unit 1F Abbotsfield Industrial Estate Reginald Road St Helens Merseyside WA9 4HU to 79 Caroline Street Birmingham B3 1UP on 30 November 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 24 February 2023 with updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Director's details changed for Mr Ronald Atherton on 28 July 2022
|
|
|
10 Feb 2023
|
10 Feb 2023
Change of details for Mr Ronald Atherton as a person with significant control on 28 July 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 24 February 2021 with updates
|