|
|
09 May 2024
|
09 May 2024
Final Gazette dissolved following liquidation
|
|
|
09 Feb 2024
|
09 Feb 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Dec 2023
|
05 Dec 2023
Liquidators' statement of receipts and payments to 13 October 2023
|
|
|
13 Dec 2022
|
13 Dec 2022
Liquidators' statement of receipts and payments to 13 October 2022
|
|
|
22 Oct 2021
|
22 Oct 2021
Registered office address changed from Trudgeon Halling the Platt Wadebridge Cornwall PL27 7AE to 2 Lace Market Square Nottingham NG1 1PB on 22 October 2021
|
|
|
19 Oct 2021
|
19 Oct 2021
Appointment of a voluntary liquidator
|
|
|
19 Oct 2021
|
19 Oct 2021
Statement of affairs
|
|
|
19 Oct 2021
|
19 Oct 2021
Resolutions
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Sally Ann Knevitt as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of John Michael Knevitt as a person with significant control on 6 April 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
|