|
|
20 Feb 2025
|
20 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
20 Nov 2024
|
20 Nov 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Jun 2024
|
28 Jun 2024
Liquidators' statement of receipts and payments to 24 June 2024
|
|
|
02 Sep 2023
|
02 Sep 2023
Liquidators' statement of receipts and payments to 24 June 2023
|
|
|
30 Aug 2022
|
30 Aug 2022
Liquidators' statement of receipts and payments to 24 June 2022
|
|
|
22 Jul 2021
|
22 Jul 2021
Statement of affairs
|
|
|
06 Jul 2021
|
06 Jul 2021
Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Trinity House, 28-30 Blucher Street Birmingham B1 1QH on 6 July 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Appointment of a voluntary liquidator
|
|
|
02 Jul 2021
|
02 Jul 2021
Resolutions
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 27 April 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 27 April 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 27 April 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 27 June 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Melba Fisher as a person with significant control on 27 April 2016
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 27 April 2016
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 27 April 2015 with full list of shareholders
|