|
|
17 May 2020
|
17 May 2020
Final Gazette dissolved following liquidation
|
|
|
17 Feb 2020
|
17 Feb 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
17 May 2019
|
17 May 2019
Liquidators' statement of receipts and payments to 30 March 2019
|
|
|
02 May 2018
|
02 May 2018
Liquidators' statement of receipts and payments to 30 March 2018
|
|
|
04 Jun 2017
|
04 Jun 2017
Liquidators' statement of receipts and payments to 30 March 2017
|
|
|
07 Sep 2016
|
07 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Registered office address changed from Glenbourne House 59 Burscough Street Ormskirk Lancashier L39 2EL to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 13 April 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Appointment of a voluntary liquidator
|
|
|
11 Apr 2016
|
11 Apr 2016
Resolutions
|
|
|
11 Apr 2016
|
11 Apr 2016
Declaration of solvency
|
|
|
23 Mar 2016
|
23 Mar 2016
Appointment of Mr David Richard Moores as a director on 23 March 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Termination of appointment of David Richard Moores as a director on 23 March 2016
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 21 August 2013 with full list of shareholders
|
|
|
22 Aug 2012
|
22 Aug 2012
Annual return made up to 21 August 2012 with full list of shareholders
|
|
|
21 Oct 2011
|
21 Oct 2011
Annual return made up to 21 August 2011 with full list of shareholders
|
|
|
05 Nov 2010
|
05 Nov 2010
Annual return made up to 21 August 2010 with full list of shareholders
|