|
|
03 Aug 2018
|
03 Aug 2018
Final Gazette dissolved following liquidation
|
|
|
03 May 2018
|
03 May 2018
Notice of move from Administration to Dissolution
|
|
|
03 May 2018
|
03 May 2018
Administrator's progress report
|
|
|
07 Nov 2017
|
07 Nov 2017
Administrator's progress report
|
|
|
05 May 2017
|
05 May 2017
Administrator's progress report to 31 March 2017
|
|
|
05 May 2017
|
05 May 2017
Notice of extension of period of Administration
|
|
|
22 Nov 2016
|
22 Nov 2016
Administrator's progress report to 20 October 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Result of meeting of creditors
|
|
|
19 May 2016
|
19 May 2016
Statement of administrator's proposal
|
|
|
13 May 2016
|
13 May 2016
Registered office address changed from Building 66 3rd Avenue the Pensnett Estate Kingswinford West Midlands DY6 7GA to C/O Rsm Restructing Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 13 May 2016
|
|
|
05 May 2016
|
05 May 2016
Appointment of an administrator
|
|
|
05 Oct 2015
|
05 Oct 2015
Registration of charge 054343710006, created on 30 September 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Registration of charge 054343710004, created on 30 September 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Registration of charge 054343710005, created on 30 September 2015
|
|
|
24 Sep 2015
|
24 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
|
|
|
27 Aug 2015
|
27 Aug 2015
Termination of appointment of Timothy Yorke as a secretary on 26 August 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Termination of appointment of Philip Eric Bennett as a director on 31 July 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Termination of appointment of Paul Andrew William Whitelocks as a director on 25 July 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Appointment of Mr Timothy Yorke as a secretary on 11 August 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Termination of appointment of Glenn Arthur Aston as a secretary on 11 August 2014
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 25 April 2014 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Director's details changed for Mr Paul Andrew William Whitelocks on 25 April 2014
|
|
|
23 May 2014
|
23 May 2014
Director's details changed for Mr Glenn Arthur Aston on 25 April 2014
|