|
|
27 Aug 2016
|
27 Aug 2016
Final Gazette dissolved following liquidation
|
|
|
27 May 2016
|
27 May 2016
Completion of winding up
|
|
|
11 May 2016
|
11 May 2016
Receiver's abstract of receipts and payments to 28 April 2016
|
|
|
11 May 2016
|
11 May 2016
Notice of ceasing to act as receiver or manager
|
|
|
19 Nov 2015
|
19 Nov 2015
Appointment of receiver or manager
|
|
|
21 Oct 2015
|
21 Oct 2015
Order of court to wind up
|
|
|
23 Jun 2015
|
23 Jun 2015
Registered office address changed from 21 Rogers Lane Laleston Bridgend Mid Glamorgan CF32 0LA to 22 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW on 23 June 2015
|
|
|
19 Jun 2015
|
19 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
|
|
|
30 Jun 2014
|
30 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 30 May 2013 with full list of shareholders
|
|
|
06 Jun 2012
|
06 Jun 2012
Annual return made up to 30 May 2012 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Previous accounting period extended from 30 June 2011 to 31 December 2011
|
|
|
10 Jun 2011
|
10 Jun 2011
Annual return made up to 30 May 2011 with full list of shareholders
|
|
|
27 Apr 2011
|
27 Apr 2011
Particulars of a mortgage or charge / charge no: 2
|
|
|
19 Mar 2011
|
19 Mar 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
25 Jun 2010
|
25 Jun 2010
Annual return made up to 30 May 2010 with full list of shareholders
|
|
|
25 Jun 2010
|
25 Jun 2010
Register(s) moved to registered inspection location
|
|
|
25 Jun 2010
|
25 Jun 2010
Secretary's details changed for Karen Anne Watkins on 30 May 2010
|
|
|
25 Jun 2010
|
25 Jun 2010
Register inspection address has been changed
|
|
|
25 Jun 2010
|
25 Jun 2010
Director's details changed for Adrian Watkins on 30 May 2010
|