|
|
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
|
|
|
23 Dec 2021
|
23 Dec 2021
Liquidators' statement of receipts and payments to 24 October 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Liquidators' statement of receipts and payments to 24 October 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Liquidators' statement of receipts and payments to 24 October 2019
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from Glynton House Henfaes Lane Welshpool Powys SY21 7BE Wales to 26-28 Goodall Street Walsall WS1 1QL on 15 November 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Statement of affairs
|
|
|
13 Nov 2018
|
13 Nov 2018
Appointment of a voluntary liquidator
|
|
|
13 Nov 2018
|
13 Nov 2018
Resolutions
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 28 March 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
|
|
|
31 Mar 2016
|
31 Mar 2016
Registered office address changed from Glynton House Henfaes Lane Welshpool Powys SY21 7BE Wales to Glynton House Henfaes Lane Welshpool Powys SY21 7BE on 31 March 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Registered office address changed from Hafren House 5 st Giles Business Park Newtown Powys SY16 3AJ to Glynton House Henfaes Lane Welshpool Powys SY21 7BE on 31 March 2016
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Annual return made up to 28 March 2014 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Director's details changed for Mr Gareth Hurleston Emberton on 28 April 2013
|
|
|
10 Apr 2013
|
10 Apr 2013
Annual return made up to 28 March 2013 with full list of shareholders
|
|
|
30 Apr 2012
|
30 Apr 2012
Annual return made up to 28 March 2012 with full list of shareholders
|