|
|
05 Aug 2022
|
05 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
05 May 2022
|
05 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Dec 2021
|
16 Dec 2021
Liquidators' statement of receipts and payments to 15 October 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
15 Dec 2020
|
15 Dec 2020
Liquidators' statement of receipts and payments to 15 October 2020
|
|
|
15 Nov 2019
|
15 Nov 2019
Liquidators' statement of receipts and payments to 15 October 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 2 November 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Statement of affairs
|
|
|
30 Oct 2018
|
30 Oct 2018
Appointment of a voluntary liquidator
|
|
|
30 Oct 2018
|
30 Oct 2018
Resolutions
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 2 February 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF United Kingdom to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx on 31 January 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Registered office address changed from C/O Hm Williams Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF to Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF on 20 July 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
22 Feb 2013
|
22 Feb 2013
Annual return made up to 2 February 2013 with full list of shareholders
|
|
|
10 Feb 2012
|
10 Feb 2012
Annual return made up to 2 February 2012 with full list of shareholders
|