|
|
08 Jul 2022
|
08 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
08 Apr 2022
|
08 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
24 Jan 2022
|
24 Jan 2022
Liquidators' statement of receipts and payments to 16 November 2021
|
|
|
22 Dec 2020
|
22 Dec 2020
Liquidators' statement of receipts and payments to 16 November 2020
|
|
|
20 May 2020
|
20 May 2020
Liquidators' statement of receipts and payments to 16 November 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Liquidators' statement of receipts and payments to 16 November 2018
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 14 May 2019
|
|
|
26 Apr 2018
|
26 Apr 2018
Liquidators' statement of receipts and payments to 16 November 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Liquidators' statement of receipts and payments to 16 November 2015
|
|
|
02 Dec 2014
|
02 Dec 2014
Registered office address changed from C/O Hw, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ England to The Dairy Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 2 December 2014
|
|
|
01 Dec 2014
|
01 Dec 2014
Statement of affairs with form 4.19
|
|
|
01 Dec 2014
|
01 Dec 2014
Resolutions
|
|
|
01 Dec 2014
|
01 Dec 2014
Appointment of a voluntary liquidator
|
|
|
12 Nov 2014
|
12 Nov 2014
Appointment of Gary David Hunter as a director on 4 November 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Termination of appointment of Gary David Hunter as a director on 17 October 2014
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 19 September 2013 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Director's details changed for Christopher Matthew Irving on 6 March 2013
|
|
|
03 Oct 2013
|
03 Oct 2013
Director's details changed for Noah Gresham on 6 March 2013
|
|
|
03 Oct 2013
|
03 Oct 2013
Director's details changed for Richard Joseph Barclay on 6 March 2013
|
|
|
03 Oct 2013
|
03 Oct 2013
Director's details changed for Gary David Hunter on 6 March 2013
|
|
|
07 Mar 2013
|
07 Mar 2013
Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 7 March 2013
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 19 September 2012 with full list of shareholders
|