|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
01 Nov 2021
|
01 Nov 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 11 January 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from 40 Clarence Road Chesterfield S40 1LQ to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 11 January 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Liquidators' statement of receipts and payments to 7 October 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Registered office address changed from 40 Clarence Road Chesterfield Derbyshire S40 1LQ to 40 Clarence Road Chesterfield S40 1LQ on 23 October 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Statement of affairs
|
|
|
22 Oct 2019
|
22 Oct 2019
Appointment of a voluntary liquidator
|
|
|
22 Oct 2019
|
22 Oct 2019
Resolutions
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Previous accounting period shortened from 28 February 2018 to 27 February 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
31 Dec 2015
|
31 Dec 2015
Previous accounting period shortened from 31 March 2015 to 28 February 2015
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
07 Apr 2014
|
07 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
04 Apr 2013
|
04 Apr 2013
Annual return made up to 3 April 2013 with full list of shareholders
|