|
|
01 Aug 2024
|
01 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
01 May 2024
|
01 May 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
22 Nov 2023
|
22 Nov 2023
Liquidators' statement of receipts and payments to 5 October 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Liquidators' statement of receipts and payments to 5 October 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Registered office address changed from C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022
|
|
|
11 Oct 2021
|
11 Oct 2021
Registered office address changed from 15F Vyse Street Hockley Birmingham West Midlands B18 6LE to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 11 October 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Declaration of solvency
|
|
|
11 Oct 2021
|
11 Oct 2021
Appointment of a voluntary liquidator
|
|
|
11 Oct 2021
|
11 Oct 2021
Resolutions
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Notification of Keith Frederick Terry as a person with significant control on 6 April 2016
|
|
|
26 Feb 2018
|
26 Feb 2018
Notification of Nigel Peter Grice as a person with significant control on 6 April 2016
|
|
|
26 Feb 2018
|
26 Feb 2018
Withdrawal of a person with significant control statement on 26 February 2018
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
|