|
|
05 May 2018
|
05 May 2018
Final Gazette dissolved following liquidation
|
|
|
05 Feb 2018
|
05 Feb 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Apr 2017
|
18 Apr 2017
Liquidators' statement of receipts and payments to 5 February 2017
|
|
|
13 Apr 2016
|
13 Apr 2016
Liquidators' statement of receipts and payments to 5 February 2016
|
|
|
15 Apr 2015
|
15 Apr 2015
Liquidators' statement of receipts and payments to 5 February 2015
|
|
|
14 Feb 2014
|
14 Feb 2014
Registered office address changed from Unit 22 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 14 February 2014
|
|
|
14 Feb 2014
|
14 Feb 2014
Statement of affairs with form 4.19
|
|
|
14 Feb 2014
|
14 Feb 2014
Appointment of a voluntary liquidator
|
|
|
14 Feb 2014
|
14 Feb 2014
Resolutions
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 27 January 2013 with full list of shareholders
|
|
|
16 Mar 2013
|
16 Mar 2013
Particulars of a mortgage or charge / charge no: 2
|
|
|
09 May 2012
|
09 May 2012
Director's details changed for Neil Michael Kearney on 30 April 2012
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 27 January 2012
|
|
|
14 Feb 2011
|
14 Feb 2011
Annual return made up to 27 January 2011
|
|
|
03 Mar 2010
|
03 Mar 2010
Annual return made up to 27 January 2010 with full list of shareholders
|
|
|
25 Aug 2009
|
25 Aug 2009
Secretary appointed carol kearney
|
|
|
17 Aug 2009
|
17 Aug 2009
Appointment terminated secretary neil kearney
|
|
|
09 Jul 2009
|
09 Jul 2009
Director's change of particulars / richard frewin / 25/06/2009
|
|
|
13 May 2009
|
13 May 2009
Particulars of a mortgage or charge / charge no: 1
|
|
|
05 Apr 2009
|
05 Apr 2009
Registered office changed on 05/04/2009 from equity house 31A queensway stevenage SG1 1DA
|
|
|
12 Feb 2009
|
12 Feb 2009
Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\
|
|
|
02 Feb 2009
|
02 Feb 2009
Appointment terminated secretary waterlow secretaries LIMITED
|