|
|
02 Jan 2020
|
02 Jan 2020
Final Gazette dissolved following liquidation
|
|
|
02 Oct 2019
|
02 Oct 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Sep 2017
|
26 Sep 2017
Liquidators' statement of receipts and payments to 30 July 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Registered office address changed from One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 31 October 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Liquidators' statement of receipts and payments to 30 July 2016
|
|
|
23 Aug 2016
|
23 Aug 2016
Appointment of a voluntary liquidator
|
|
|
23 Aug 2016
|
23 Aug 2016
Insolvency court order
|
|
|
23 Aug 2016
|
23 Aug 2016
Notice of ceasing to act as a voluntary liquidator
|
|
|
06 Oct 2015
|
06 Oct 2015
Liquidators' statement of receipts and payments to 30 July 2015
|
|
|
20 Aug 2014
|
20 Aug 2014
Registered office address changed from Suite 4 Mcmillan House 6 Wolfreton Drive Anlaby East Yorkshire HU10 7BY to One Victoria Square Birmingham B1 1BD on 20 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Statement of affairs with form 4.19
|
|
|
13 Aug 2014
|
13 Aug 2014
Appointment of a voluntary liquidator
|
|
|
13 Aug 2014
|
13 Aug 2014
Resolutions
|
|
|
22 Jul 2014
|
22 Jul 2014
Satisfaction of charge 1 in full
|
|
|
22 Jul 2014
|
22 Jul 2014
Satisfaction of charge 2 in full
|
|
|
22 Jul 2014
|
22 Jul 2014
Satisfaction of charge 3 in full
|
|
|
24 Jun 2014
|
24 Jun 2014
Registration of charge 045973460005
|
|
|
03 May 2014
|
03 May 2014
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2013
|
24 Apr 2013
Compulsory strike-off action has been discontinued
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 16 January 2013
|
|
|
16 Apr 2013
|
16 Apr 2013
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2013
|
12 Feb 2013
Registered office address changed from 8 Richmond Gardens Richmond Way Beverley East Yorkshire HU17 8XP on 12 February 2013
|