|
|
22 Sep 2024
|
22 Sep 2024
Final Gazette dissolved following liquidation
|
|
|
22 Jun 2024
|
22 Jun 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Aug 2023
|
11 Aug 2023
Liquidators' statement of receipts and payments to 30 May 2023
|
|
|
03 Aug 2022
|
03 Aug 2022
Liquidators' statement of receipts and payments to 30 May 2022
|
|
|
17 Aug 2021
|
17 Aug 2021
Liquidators' statement of receipts and payments to 30 May 2021
|
|
|
11 Aug 2020
|
11 Aug 2020
Liquidators' statement of receipts and payments to 30 May 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
|
|
|
06 Mar 2020
|
06 Mar 2020
Appointment of a voluntary liquidator
|
|
|
09 Aug 2019
|
09 Aug 2019
Statement of affairs
|
|
|
21 Jun 2019
|
21 Jun 2019
Registered office address changed from 5 Albany Road, Earlsdon Coventry West Midlands CV5 6JQ to Fraser Frayne Insolvency Practitioners Limited Old Canal Cottage Dunkerton Bath BA2 8BS on 21 June 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Appointment of a voluntary liquidator
|
|
|
20 Jun 2019
|
20 Jun 2019
Resolutions
|
|
|
05 Jun 2019
|
05 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Registration of charge 053644470001
|
|
|
13 Mar 2014
|
13 Mar 2014
Annual return made up to 15 February 2014 with full list of shareholders
|