|
|
23 Nov 2016
|
23 Nov 2016
Final Gazette dissolved following liquidation
|
|
|
23 Aug 2016
|
23 Aug 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jan 2016
|
20 Jan 2016
Liquidators' statement of receipts and payments to 17 November 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Liquidators' statement of receipts and payments to 17 November 2014
|
|
|
31 Dec 2013
|
31 Dec 2013
Registered office address changed from Stoneville Street Cheltenham Glos GL51 8PH on 31 December 2013
|
|
|
27 Nov 2013
|
27 Nov 2013
Statement of affairs with form 4.19
|
|
|
27 Nov 2013
|
27 Nov 2013
Appointment of a voluntary liquidator
|
|
|
27 Nov 2013
|
27 Nov 2013
Resolutions
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 15 September 2012 with full list of shareholders
|
|
|
26 Jan 2012
|
26 Jan 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
16 Sep 2011
|
16 Sep 2011
Annual return made up to 15 September 2011 with full list of shareholders
|
|
|
16 Sep 2011
|
16 Sep 2011
Termination of appointment of Kenneth Evans as a director
|
|
|
25 Oct 2010
|
25 Oct 2010
Annual return made up to 15 September 2010 with full list of shareholders
|
|
|
25 Oct 2010
|
25 Oct 2010
Director's details changed for Christopher Powell Jones on 15 September 2010
|
|
|
25 Oct 2010
|
25 Oct 2010
Director's details changed for Kenneth James Evans on 15 September 2010
|
|
|
25 Oct 2010
|
25 Oct 2010
Director's details changed for Simon Harvey Walker on 15 September 2010
|
|
|
02 Feb 2010
|
02 Feb 2010
Compulsory strike-off action has been discontinued
|
|
|
02 Feb 2010
|
02 Feb 2010
First Gazette notice for compulsory strike-off
|
|
|
13 Oct 2009
|
13 Oct 2009
Annual return made up to 15 September 2009 with full list of shareholders
|
|
|
13 Dec 2008
|
13 Dec 2008
Particulars of a mortgage or charge / charge no: 2
|
|
|
25 Nov 2008
|
25 Nov 2008
Return made up to 15/09/08; full list of members
|