|
|
18 Aug 2021
|
18 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
18 May 2021
|
18 May 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
21 Dec 2020
|
21 Dec 2020
Death of a liquidator
|
|
|
29 Jan 2020
|
29 Jan 2020
Liquidators' statement of receipts and payments to 27 November 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from C/O Landex 19 Holywells Road Ipswich IP3 0DL to Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 10 January 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Declaration of solvency
|
|
|
02 Jan 2019
|
02 Jan 2019
Appointment of a voluntary liquidator
|
|
|
02 Jan 2019
|
02 Jan 2019
Resolutions
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Auditor's resignation
|
|
|
15 Jan 2016
|
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Annual return made up to 14 January 2014 with full list of shareholders
|
|
|
16 Jan 2014
|
16 Jan 2014
Registered office address changed from C/O Landex 19 Holywells Road Ipswich IP3 0DL England on 16 January 2014
|
|
|
16 Jan 2014
|
16 Jan 2014
Registered office address changed from C/O Landex 18 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom on 16 January 2014
|
|
|
17 Jan 2013
|
17 Jan 2013
Annual return made up to 14 January 2013 with full list of shareholders
|
|
|
17 Jan 2013
|
17 Jan 2013
Director's details changed for Ian Frederick Wilson on 1 January 2013
|
|
|
17 Jan 2013
|
17 Jan 2013
Director's details changed for Mr Thomas Glyn Davies on 1 January 2013
|