|
|
09 Jan 2019
|
09 Jan 2019
Final Gazette dissolved following liquidation
|
|
|
09 Oct 2018
|
09 Oct 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 May 2018
|
10 May 2018
Registered office address changed from St Johns Court St Johns Road Stourbridge West Midlands DY8 1EH to C/O a J Sarergeant & Co Limited Ranby Road Sheffield South Yorks S11 7AL on 10 May 2018
|
|
|
09 May 2018
|
09 May 2018
Appointment of a voluntary liquidator
|
|
|
09 May 2018
|
09 May 2018
Resolutions
|
|
|
09 May 2018
|
09 May 2018
Statement of affairs
|
|
|
10 Jan 2018
|
10 Jan 2018
Termination of appointment of John Anthony Broadhurst as a director on 10 January 2018
|
|
|
12 Nov 2017
|
12 Nov 2017
Appointment of Mr Thomas William Smith as a director on 10 November 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2017
|
11 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of John Anthony Broadhurst as a person with significant control on 6 April 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Current accounting period extended from 31 August 2016 to 28 February 2017
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
31 May 2015
|
31 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
26 Jun 2013
|
26 Jun 2013
Satisfaction of charge 2 in full
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 18 April 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Particulars of a mortgage or charge / charge no: 4
|
|
|
30 Nov 2012
|
30 Nov 2012
Particulars of a mortgage or charge / charge no: 3
|
|
|
15 Sep 2012
|
15 Sep 2012
Compulsory strike-off action has been discontinued
|