|
|
10 May 2017
|
10 May 2017
Final Gazette dissolved following liquidation
|
|
|
10 Feb 2017
|
10 Feb 2017
Notice of final account prior to dissolution
|
|
|
01 Feb 2016
|
01 Feb 2016
Insolvency filing
|
|
|
03 Jul 2015
|
03 Jul 2015
Appointment of a liquidator
|
|
|
03 Jul 2015
|
03 Jul 2015
Order of court to wind up
|
|
|
03 Jul 2015
|
03 Jul 2015
Insolvency court order
|
|
|
02 Feb 2015
|
02 Feb 2015
Insolvency filing
|
|
|
17 Jan 2014
|
17 Jan 2014
Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 17 January 2014
|
|
|
16 Jan 2014
|
16 Jan 2014
Appointment of a liquidator
|
|
|
01 Oct 2013
|
01 Oct 2013
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2013
|
25 Sep 2013
Order of court to wind up
|
|
|
25 Sep 2013
|
25 Sep 2013
Court order notice of winding up
|
|
|
08 Jan 2013
|
08 Jan 2013
Annual return made up to 19 September 2012 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Registered office address changed from 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 8 January 2013
|
|
|
27 Jun 2012
|
27 Jun 2012
Secretary's details changed for Mr Nicholas Dean Moore on 21 June 2012
|
|
|
27 Jun 2012
|
27 Jun 2012
Director's details changed for Mr Nicholas Dean Moore on 21 June 2012
|
|
|
23 Nov 2011
|
23 Nov 2011
Annual return made up to 19 September 2011 with full list of shareholders
|
|
|
12 Oct 2010
|
12 Oct 2010
Annual return made up to 19 September 2010 with full list of shareholders
|
|
|
25 Nov 2009
|
25 Nov 2009
Particulars of a mortgage or charge / charge no: 1
|
|
|
29 Oct 2009
|
29 Oct 2009
Annual return made up to 19 September 2009 with full list of shareholders
|