|
|
01 Jan 2025
|
01 Jan 2025
Final Gazette dissolved following liquidation
|
|
|
01 Oct 2024
|
01 Oct 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Oct 2023
|
13 Oct 2023
Registered office address changed from Unit 3a Gatehouse Trading Estate, Lichfield Road Brownhills Walsall WS8 6JZ to 79 Caroline Street Birmingham B3 1UP on 13 October 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Appointment of a voluntary liquidator
|
|
|
13 Oct 2023
|
13 Oct 2023
Resolutions
|
|
|
13 Oct 2023
|
13 Oct 2023
Statement of affairs
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 4 December 2022 with updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 4 December 2021 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Termination of appointment of Martin Kenneth Brown as a director on 22 January 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 4 December 2020 with updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Director's details changed for Mr Martin Kenneth Brown on 10 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Director's details changed for Mr Christopher Martin Brown on 10 December 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Satisfaction of charge 064445900002 in full
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 4 December 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 4 December 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Director's details changed for Mr Christopher Martin Brown on 17 October 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 4 December 2017 with no updates
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 4 December 2016 with updates
|