|
|
13 Feb 2026
|
13 Feb 2026
Progress report in a winding up by the court
|
|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 8 January 2026
|
|
|
13 Mar 2025
|
13 Mar 2025
Progress report in a winding up by the court
|
|
|
26 Feb 2024
|
26 Feb 2024
Progress report in a winding up by the court
|
|
|
03 Nov 2023
|
03 Nov 2023
Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 3 November 2023
|
|
|
22 Mar 2023
|
22 Mar 2023
Progress report in a winding up by the court
|
|
|
15 Mar 2022
|
15 Mar 2022
Progress report in a winding up by the court
|
|
|
20 Jan 2021
|
20 Jan 2021
Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 20 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Appointment of a liquidator
|
|
|
31 Jul 2020
|
31 Jul 2020
Satisfaction of charge 060520120001 in full
|
|
|
26 Oct 2017
|
26 Oct 2017
Order of court to wind up
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Termination of appointment of Susan Carol Reynolds as a secretary on 30 March 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Termination of appointment of Susan Carol Reynolds as a director on 30 March 2015
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Director's details changed for Mr Gerard Paul Reynolds on 14 January 2015
|
|
|
15 Oct 2014
|
15 Oct 2014
Termination of appointment of the Iso Group Limited as a director on 3 February 2014
|
|
|
15 Oct 2014
|
15 Oct 2014
Termination of appointment of David Anthony Heighton as a director on 3 February 2014
|
|
|
15 Oct 2014
|
15 Oct 2014
Registered office address changed from 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY to 7 Mitchell Court, Castle Mound Way Rugby Warwickshire CV23 0UY on 15 October 2014
|
|
|
15 Oct 2014
|
15 Oct 2014
Secretary's details changed for Susan Carol Reynolds on 15 October 2014
|
|
|
15 Oct 2014
|
15 Oct 2014
Director's details changed for Susan Carol Reynolds on 15 October 2014
|