|
|
05 Jul 2017
|
05 Jul 2017
Final Gazette dissolved following liquidation
|
|
|
05 Apr 2017
|
05 Apr 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jan 2017
|
06 Jan 2017
Liquidators' statement of receipts and payments to 14 November 2016
|
|
|
10 Feb 2016
|
10 Feb 2016
Liquidators' statement of receipts and payments to 14 November 2014
|
|
|
01 Feb 2016
|
01 Feb 2016
Liquidators' statement of receipts and payments to 14 November 2015
|
|
|
06 Dec 2015
|
06 Dec 2015
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 6 December 2015
|
|
|
26 Nov 2013
|
26 Nov 2013
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 26 November 2013
|
|
|
26 Nov 2013
|
26 Nov 2013
Statement of affairs with form 4.19
|
|
|
26 Nov 2013
|
26 Nov 2013
Appointment of a voluntary liquidator
|
|
|
26 Nov 2013
|
26 Nov 2013
Resolutions
|
|
|
31 Aug 2013
|
31 Aug 2013
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2013
|
29 Aug 2013
Certificate of change of name
|
|
|
29 Aug 2013
|
29 Aug 2013
Change of name notice
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 14 July 2013 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2013
|
06 Mar 2013
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2013
|
05 Mar 2013
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2013
|
28 Feb 2013
Annual return made up to 14 July 2012 with full list of shareholders
|
|
|
28 Feb 2013
|
28 Feb 2013
Director's details changed for Mr Timothy Edward Avory on 28 February 2013
|
|
|
28 Feb 2013
|
28 Feb 2013
Director's details changed for Mrs Donna Ann-Marie Avory on 28 February 2013
|
|
|
06 Oct 2012
|
06 Oct 2012
Compulsory strike-off action has been discontinued
|
|
|
28 Aug 2012
|
28 Aug 2012
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2012
|
28 Feb 2012
Registered office address changed from , Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ on 28 February 2012
|
|
|
08 Aug 2011
|
08 Aug 2011
Annual return made up to 14 July 2011 with full list of shareholders
|