|
|
09 Dec 2019
|
09 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
09 Sep 2019
|
09 Sep 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Jan 2019
|
16 Jan 2019
Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ to 1 Radian Court Knowlhill MK5 8PJ on 16 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Declaration of solvency
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of a voluntary liquidator
|
|
|
10 Jan 2019
|
10 Jan 2019
Resolutions
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Current accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Elect to keep the secretaries register information on the public register
|
|
|
24 Oct 2016
|
24 Oct 2016
Elect to keep the directors' register information on the public register
|
|
|
23 Oct 2015
|
23 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 18 October 2013 with full list of shareholders
|
|
|
29 Oct 2012
|
29 Oct 2012
Annual return made up to 18 October 2012 with full list of shareholders
|
|
|
17 Oct 2012
|
17 Oct 2012
Secretary's details changed for Patricia Gill on 1 October 2009
|
|
|
18 Apr 2012
|
18 Apr 2012
Annual return made up to 18 October 2011 with full list of shareholders
|