|
|
21 Mar 2023
|
21 Mar 2023
Final Gazette dissolved following liquidation
|
|
|
21 Dec 2022
|
21 Dec 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Jan 2022
|
05 Jan 2022
Liquidators' statement of receipts and payments to 29 October 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Liquidators' statement of receipts and payments to 29 October 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Liquidators' statement of receipts and payments to 29 October 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Glynton House Henfaes Lane Welshpool Powys SY21 7BE to 26-28 Goodall Street Walsall WS1 1QL on 23 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of affairs
|
|
|
16 Nov 2018
|
16 Nov 2018
Appointment of a voluntary liquidator
|
|
|
16 Nov 2018
|
16 Nov 2018
Resolutions
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
05 Oct 2017
|
05 Oct 2017
Registration of charge 041894370002, created on 2 October 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Resolutions
|
|
|
11 Apr 2016
|
11 Apr 2016
Change of name notice
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
03 Mar 2016
|
03 Mar 2016
Resolutions
|
|
|
03 Mar 2016
|
03 Mar 2016
Change of name notice
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
16 Apr 2015
|
16 Apr 2015
Register inspection address has been changed to Blencathra Upton Magna Business Park Upton Magna Shrewsbury SY4 4TT
|
|
|
16 Apr 2015
|
16 Apr 2015
Registered office address changed from Blencathra Upton Magna Business Park Upton Magna Shrewsbury SY4 4TT to Glynton House Henfaes Lane Welshpool Powys SY21 7BE on 16 April 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Director's details changed for Mr Gareth Hurleston Emberton on 29 July 2014
|