|
|
01 Aug 2025
|
01 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
12 Jun 2025
|
12 Jun 2025
Removal of liquidator by court order
|
|
|
01 May 2025
|
01 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Apr 2024
|
21 Apr 2024
Liquidators' statement of receipts and payments to 21 February 2024
|
|
|
10 May 2023
|
10 May 2023
Liquidators' statement of receipts and payments to 21 February 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Removal of liquidator by court order
|
|
|
03 Jan 2023
|
03 Jan 2023
Appointment of a voluntary liquidator
|
|
|
19 Apr 2022
|
19 Apr 2022
Liquidators' statement of receipts and payments to 21 February 2022
|
|
|
04 Mar 2021
|
04 Mar 2021
Registered office address changed from Unit 3 Wheatcroft Farm Old Forewood Lane Crowhurst Battle East Sussex TN33 9AA to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 4 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Appointment of a voluntary liquidator
|
|
|
03 Mar 2021
|
03 Mar 2021
Resolutions
|
|
|
03 Mar 2021
|
03 Mar 2021
Statement of affairs
|
|
|
16 Feb 2021
|
16 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 26 September 2018 with updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 26 September 2017 with updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
|
|
|
10 Dec 2014
|
10 Dec 2014
Annual return made up to 26 September 2014 with full list of shareholders
|