|
|
03 Aug 2016
|
03 Aug 2016
Final Gazette dissolved following liquidation
|
|
|
03 May 2016
|
03 May 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Mar 2015
|
18 Mar 2015
Registered office address changed from 12 Coal Cart Road Birstall Leicester LE4 3BY England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 18 March 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Statement of affairs with form 4.19
|
|
|
17 Mar 2015
|
17 Mar 2015
Appointment of a voluntary liquidator
|
|
|
17 Mar 2015
|
17 Mar 2015
Resolutions
|
|
|
16 Feb 2015
|
16 Feb 2015
Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS to 12 Coal Cart Road Birstall Leicester LE4 3BY on 16 February 2015
|
|
|
07 Jun 2014
|
07 Jun 2014
Registration of charge 043239560001
|
|
|
21 Jan 2014
|
21 Jan 2014
Termination of appointment of Keith Ridge as a secretary
|
|
|
21 Jan 2014
|
21 Jan 2014
Appointment of Mrs Louise Ridge as a secretary
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 16 November 2013 with full list of shareholders
|
|
|
18 Nov 2013
|
18 Nov 2013
Director's details changed for Mrs Louise Ridge on 1 July 2013
|
|
|
14 Jun 2013
|
14 Jun 2013
Appointment of Mrs Louise Ridge as a director
|
|
|
03 Jun 2013
|
03 Jun 2013
Termination of appointment of Keith Ridge as a director
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 16 November 2012 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Register inspection address has been changed from C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS
|
|
|
17 Nov 2011
|
17 Nov 2011
Annual return made up to 16 November 2011 with full list of shareholders
|
|
|
18 Nov 2010
|
18 Nov 2010
Annual return made up to 16 November 2010 with full list of shareholders
|
|
|
18 Nov 2010
|
18 Nov 2010
Register(s) moved to registered office address
|
|
|
12 Jan 2010
|
12 Jan 2010
Director's details changed for Keith William Illsley Ridge on 1 January 2010
|