|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved following liquidation
|
|
|
20 Jan 2021
|
20 Jan 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Jan 2020
|
28 Jan 2020
Liquidators' statement of receipts and payments to 22 November 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
14 Dec 2018
|
14 Dec 2018
Statement of affairs
|
|
|
10 Dec 2018
|
10 Dec 2018
Appointment of a voluntary liquidator
|
|
|
10 Dec 2018
|
10 Dec 2018
Resolutions
|
|
|
24 Nov 2018
|
24 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Unit 11 Beeston Court Manor Park Runcorn Cheshire WA7 1SS to C/O No 1 Old Hall Street Liverpool L3 9HF on 21 November 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 10 August 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 10 August 2016 with updates
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
|
|
|
13 Aug 2014
|
13 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
|
|
|
13 Aug 2014
|
13 Aug 2014
Director's details changed for Jacqueline Collinson on 13 August 2014
|
|
|
13 Aug 2014
|
13 Aug 2014
Director's details changed for Jennifer Mcgreal on 13 August 2014
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 10 August 2013
|
|
|
07 Sep 2012
|
07 Sep 2012
Annual return made up to 10 August 2012 with full list of shareholders
|