|
|
01 Jun 2024
|
01 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
01 Mar 2024
|
01 Mar 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Nov 2023
|
29 Nov 2023
Liquidators' statement of receipts and payments to 26 September 2023
|
|
|
07 Dec 2022
|
07 Dec 2022
Liquidators' statement of receipts and payments to 26 September 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Liquidators' statement of receipts and payments to 26 September 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Liquidators' statement of receipts and payments to 26 September 2020
|
|
|
03 Dec 2019
|
03 Dec 2019
Liquidators' statement of receipts and payments to 26 September 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Liquidators' statement of receipts and payments to 26 September 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
19 Oct 2017
|
19 Oct 2017
Registered office address changed from Unit 4 Ninian Park Ninian Way Tamworth Staffordshire B77 5ES to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 19 October 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Statement of affairs
|
|
|
13 Oct 2017
|
13 Oct 2017
Appointment of a voluntary liquidator
|
|
|
13 Oct 2017
|
13 Oct 2017
Resolutions
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Director's details changed for Jennifer Keeton on 19 June 2013
|
|
|
30 Apr 2015
|
30 Apr 2015
Secretary's details changed for Jennifer Keeton on 19 June 2013
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 29 April 2014 with full list of shareholders
|
|
|
19 May 2014
|
19 May 2014
Director's details changed for Mr Paul James Keeton on 16 May 2014
|