|
|
21 Jul 2020
|
21 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
21 Apr 2020
|
21 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Oct 2019
|
21 Oct 2019
Liquidators' statement of receipts and payments to 21 August 2019
|
|
|
17 Oct 2018
|
17 Oct 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from Unit 3-4 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU to Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 5 October 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Statement of affairs
|
|
|
01 Oct 2018
|
01 Oct 2018
Appointment of a voluntary liquidator
|
|
|
01 Oct 2018
|
01 Oct 2018
Resolutions
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 9 November 2017 with updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Satisfaction of charge 4 in full
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Registration of charge 048455910005, created on 6 September 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Termination of appointment of Robert Philip John Gate as a director on 27 May 2016
|
|
|
20 Feb 2016
|
20 Feb 2016
Satisfaction of charge 2 in full
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Director's details changed for Kevin Anthony Ogden on 22 January 2015
|
|
|
22 Jan 2015
|
22 Jan 2015
Termination of appointment of Karen Ogden as a secretary on 1 November 2014
|
|
|
27 Jan 2014
|
27 Jan 2014
Satisfaction of charge 3 in full
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 28 November 2013 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Registered office address changed from Ipswich Road Cardiff South Glamorgan CF23 9XX on 24 October 2013
|