|
|
25 Oct 2017
|
25 Oct 2017
Final Gazette dissolved following liquidation
|
|
|
25 Jul 2017
|
25 Jul 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
31 Dec 2016
|
31 Dec 2016
Registered office address changed from C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 9HX to C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016
|
|
|
09 Nov 2016
|
09 Nov 2016
Liquidators' statement of receipts and payments to 3 September 2016
|
|
|
08 Dec 2015
|
08 Dec 2015
Statement of affairs with form 4.19
|
|
|
16 Sep 2015
|
16 Sep 2015
Registered office address changed from 5/6 Stirlin Court Saxilby Enterprise Park Skellingthorpe Road Lincoln Lincolnshire LN1 2LR to C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 9HX on 16 September 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Appointment of a voluntary liquidator
|
|
|
14 Sep 2015
|
14 Sep 2015
Resolutions
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Director's details changed for Katrina Sian Roden on 20 November 2014
|
|
|
26 Sep 2014
|
26 Sep 2014
Registered office address changed from Unit 19 Witham Point Wavell Drive Lincoln Lincolnshire LN3 4PL to 5/6 Stirlin Court Saxilby Enterprise Park Skellingthorpe Road Lincoln Lincolnshire LN1 2LR on 26 September 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Certificate of change of name
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Registered office address changed from Unit 19 Witham Point Business Park Wavell Drive Lincoln Lincolnshire LN3 4NT England on 1 March 2013
|
|
|
24 Jan 2013
|
24 Jan 2013
Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR England on 24 January 2013
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 17 October 2012 with full list of shareholders
|
|
|
01 Jun 2012
|
01 Jun 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
|
|
|
20 Apr 2012
|
20 Apr 2012
Registered office address changed from 9 Macphail Crescent Saxilby Lincoln Lincolnshire LN1 2WL Uk on 20 April 2012
|
|
|
26 Oct 2011
|
26 Oct 2011
Annual return made up to 17 October 2011 with full list of shareholders
|
|
|
09 Nov 2010
|
09 Nov 2010
Annual return made up to 17 October 2010 with full list of shareholders
|
|
|
05 Oct 2010
|
05 Oct 2010
Particulars of a mortgage or charge / charge no: 2
|