|
|
14 Sep 2018
|
14 Sep 2018
Final Gazette dissolved following liquidation
|
|
|
14 Jun 2018
|
14 Jun 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Jul 2017
|
31 Jul 2017
Registered office address changed from Unit 3 Seeleys Park, Seeleys Road Tyseley Birmingham B11 2LR to 79 Caroline Street Birmingham B3 1UP on 31 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Statement of affairs
|
|
|
27 Jul 2017
|
27 Jul 2017
Appointment of a voluntary liquidator
|
|
|
27 Jul 2017
|
27 Jul 2017
Resolutions
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Satisfaction of charge 041971490001 in full
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
16 Oct 2015
|
16 Oct 2015
Registration of charge 041971490001, created on 16 October 2015
|
|
|
28 May 2015
|
28 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 9 April 2014 with full list of shareholders
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 9 April 2013 with full list of shareholders
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 9 April 2012 with full list of shareholders
|
|
|
13 Apr 2011
|
13 Apr 2011
Annual return made up to 9 April 2011 with full list of shareholders
|
|
|
13 Apr 2011
|
13 Apr 2011
Director's details changed for David Thomas Lusty on 9 April 2011
|
|
|
13 Apr 2011
|
13 Apr 2011
Secretary's details changed for Karen Elizabeth Lusty on 9 April 2011
|
|
|
04 Aug 2010
|
04 Aug 2010
Registered office address changed from 3 Seeleys Park, Seeleys Road Birmingham B11 2LR United Kingdom on 4 August 2010
|