|
|
06 Apr 2016
|
06 Apr 2016
Final Gazette dissolved following liquidation
|
|
|
27 Jan 2016
|
27 Jan 2016
Liquidators' statement of receipts and payments to 22 December 2015
|
|
|
06 Jan 2016
|
06 Jan 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jul 2015
|
27 Jul 2015
Liquidators' statement of receipts and payments to 21 May 2015
|
|
|
04 Aug 2014
|
04 Aug 2014
Liquidators' statement of receipts and payments to 21 May 2014
|
|
|
17 Jul 2013
|
17 Jul 2013
Liquidators' statement of receipts and payments to 21 May 2013
|
|
|
23 May 2013
|
23 May 2013
Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 23 May 2013
|
|
|
06 Jun 2012
|
06 Jun 2012
Statement of affairs with form 4.19
|
|
|
06 Jun 2012
|
06 Jun 2012
Appointment of a voluntary liquidator
|
|
|
06 Jun 2012
|
06 Jun 2012
Resolutions
|
|
|
28 May 2012
|
28 May 2012
Registered office address changed from C/O C/O Wood Recycling Services . Appspond Lane Potters Crouch St. Albans Hertfordshire AL2 3NL United Kingdom on 28 May 2012
|
|
|
03 Apr 2012
|
03 Apr 2012
Termination of appointment of Donald Fahrenheim as a secretary
|
|
|
01 Sep 2011
|
01 Sep 2011
Appointment of Mr Donald Gavan Fahrenheim as a secretary
|
|
|
08 Aug 2011
|
08 Aug 2011
Amended accounts made up to 30 September 2010
|
|
|
11 Jul 2011
|
11 Jul 2011
Annual return made up to 9 June 2011 with full list of shareholders
|
|
|
03 Feb 2011
|
03 Feb 2011
Previous accounting period extended from 30 June 2010 to 30 September 2010
|
|
|
31 Aug 2010
|
31 Aug 2010
Annual return made up to 9 June 2010 with full list of shareholders
|
|
|
31 Aug 2010
|
31 Aug 2010
Director's details changed for Mr Simon Paul Lupson on 1 June 2010
|
|
|
31 Aug 2010
|
31 Aug 2010
Registered office address changed from 101 High Street Hemel Hempstead Hertfordshire HP1 3AH on 31 August 2010
|
|
|
28 Nov 2009
|
28 Nov 2009
Particulars of a mortgage or charge / charge no: 2
|
|
|
12 Nov 2009
|
12 Nov 2009
Registered office address changed from 50 Holywell Road Studham Dunstable Bedfordshire LU6 2PD United Kingdom on 12 November 2009
|
|
|
12 Nov 2009
|
12 Nov 2009
Appointment of Simon Paul Lupson as a director
|
|
|
12 Nov 2009
|
12 Nov 2009
Termination of appointment of Michael Pusey as a director
|
|
|
11 Nov 2009
|
11 Nov 2009
Particulars of a mortgage or charge / charge no: 1
|