|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved following liquidation
|
|
|
04 Jan 2023
|
04 Jan 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Mar 2022
|
22 Mar 2022
Liquidators' statement of receipts and payments to 21 January 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
25 Mar 2021
|
25 Mar 2021
Liquidators' statement of receipts and payments to 21 January 2021
|
|
|
06 Feb 2020
|
06 Feb 2020
Registered office address changed from Unit 8 Network Centre Midland Way, Barlborough Chesterfield Derbyshire S43 4WW to C/O Abbey Taylor Limited Unit 6 12'Oclock Court Attercliffe Road Sheffield S4 7WW on 6 February 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Appointment of a voluntary liquidator
|
|
|
29 Jan 2020
|
29 Jan 2020
Statement of affairs
|
|
|
29 Jan 2020
|
29 Jan 2020
Resolutions
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Dale Powell as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Andrew Geoffrey Vernon as a person with significant control on 6 April 2017
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
07 Apr 2016
|
07 Apr 2016
Amended total exemption small company accounts made up to 30 April 2015
|
|
|
19 Aug 2015
|
19 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
First Gazette notice for compulsory strike-off
|