|
|
26 Jun 2022
|
26 Jun 2022
Final Gazette dissolved following liquidation
|
|
|
26 Mar 2022
|
26 Mar 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Dec 2021
|
07 Dec 2021
Liquidators' statement of receipts and payments to 29 October 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Liquidators' statement of receipts and payments to 29 October 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Registered office address changed from Hq - Hamill at the Quays Clippers Quay Salford M50 3XP England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 11 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Statement of affairs
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of a voluntary liquidator
|
|
|
08 Nov 2019
|
08 Nov 2019
Resolutions
|
|
|
15 Feb 2019
|
15 Feb 2019
Director's details changed for Mr Simon Philip Neill on 15 February 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Director's details changed for Mr Chris David Neill on 15 February 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Registered office address changed from Suite 5 Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH to Hq - Hamill at the Quays Clippers Quay Salford M50 3XP on 15 February 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Termination of appointment of Barry Ernest Neill as a secretary on 8 October 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Previous accounting period shortened from 30 September 2017 to 29 September 2017
|
|
|
01 Dec 2017
|
01 Dec 2017
Previous accounting period extended from 31 March 2017 to 30 September 2017
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 23 November 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Confirmation statement made on 23 November 2016 with updates
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Secretary's details changed for Mr Barry Ernest Neill on 30 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Director's details changed for Mr Simon Philip Neill on 1 August 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Registration of charge 064357130002, created on 10 April 2015
|