|
|
12 Oct 2016
|
12 Oct 2016
Final Gazette dissolved following liquidation
|
|
|
12 Jul 2016
|
12 Jul 2016
Completion of winding up
|
|
|
21 Jan 2016
|
21 Jan 2016
Order of court to wind up
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
09 Aug 2014
|
09 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
|
|
|
09 Aug 2014
|
09 Aug 2014
Director's details changed for Darren Mantle on 14 February 2014
|
|
|
18 Sep 2013
|
18 Sep 2013
Registered office address changed from 59 Salop Drive Oldbury West Midlands B68 9AG England on 18 September 2013
|
|
|
18 Sep 2013
|
18 Sep 2013
Registered office address changed from 1 Smestow Industrial Estate Bridgenorth Road Wombourne West Midlands WV5 8AX on 18 September 2013
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 12 July 2013 with full list of shareholders
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 12 July 2012 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 12 July 2011 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Director's details changed for Darren Mantle on 14 February 2010
|
|
|
17 Mar 2012
|
17 Mar 2012
Compulsory strike-off action has been discontinued
|
|
|
24 Jan 2012
|
24 Jan 2012
Compulsory strike-off action has been suspended
|
|
|
08 Nov 2011
|
08 Nov 2011
First Gazette notice for compulsory strike-off
|
|
|
20 Jul 2010
|
20 Jul 2010
Annual return made up to 12 July 2010 with full list of shareholders
|
|
|
16 Nov 2009
|
16 Nov 2009
Registered office address changed from 1C Lichfield Street Tipton West Midlands D74 9NE on 16 November 2009
|
|
|
22 Sep 2009
|
22 Sep 2009
Registered office changed on 22/09/2009 from 153 langstone road russells hall dudley west midlands DY1 2NQ
|
|
|
25 Aug 2009
|
25 Aug 2009
Registered office changed on 25/08/2009 from 1 parsons street dudley west midlands DY1 1JJ
|