|
|
30 Oct 2025
|
30 Oct 2025
Final Gazette dissolved following liquidation
|
|
|
30 Jul 2025
|
30 Jul 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Jun 2025
|
18 Jun 2025
Liquidators' statement of receipts and payments to 23 April 2025
|
|
|
26 Apr 2025
|
26 Apr 2025
Registered office address changed from C/O Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 26 April 2025
|
|
|
09 May 2024
|
09 May 2024
Registered office address changed from 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to C/O Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 9 May 2024
|
|
|
09 May 2024
|
09 May 2024
Declaration of solvency
|
|
|
09 May 2024
|
09 May 2024
Appointment of a voluntary liquidator
|
|
|
09 May 2024
|
09 May 2024
Resolutions
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Richard Lee as a director on 29 February 2024
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 20 September 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 9 November 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 20 September 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 4 January 2021
|
|
|
24 Sep 2020
|
24 Sep 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Director's details changed for Mr Richard Lee on 30 June 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Director's details changed for Mr Timothy William Cooke on 30 June 2020
|
|
|
30 Jun 2020
|
30 Jun 2020
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Office Pd105 the Science Centre Wolverhampton Science Park, Glaisher Drive Wolverhampton West Midlands WV10 9RU on 30 June 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Termination of appointment of Christopher John Macey as a director on 15 January 2016
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 20 September 2019 with no updates
|