|
|
15 Dec 2022
|
15 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
15 Sep 2022
|
15 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Mar 2022
|
29 Mar 2022
Liquidators' statement of receipts and payments to 21 February 2022
|
|
|
04 Sep 2021
|
04 Sep 2021
Appointment of a voluntary liquidator
|
|
|
04 Sep 2021
|
04 Sep 2021
Removal of liquidator by court order
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 6 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Liquidators' statement of receipts and payments to 21 February 2021
|
|
|
28 Apr 2020
|
28 Apr 2020
Liquidators' statement of receipts and payments to 21 February 2020
|
|
|
21 Mar 2019
|
21 Mar 2019
Liquidators' statement of receipts and payments to 21 February 2019
|
|
|
23 Mar 2018
|
23 Mar 2018
Liquidators' statement of receipts and payments to 21 February 2018
|
|
|
15 Mar 2017
|
15 Mar 2017
Appointment of a voluntary liquidator
|
|
|
13 Mar 2017
|
13 Mar 2017
Administrator's progress report to 22 February 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
28 Sep 2016
|
28 Sep 2016
Administrator's progress report to 17 August 2016
|
|
|
23 May 2016
|
23 May 2016
Notice of deemed approval of proposals
|
|
|
25 Apr 2016
|
25 Apr 2016
Statement of administrator's proposal
|
|
|
04 Mar 2016
|
04 Mar 2016
Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE to Bamfords Trust House 85-89 Colmore Row Birmingham Birmingham B3 2BB on 4 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Appointment of an administrator
|
|
|
20 Feb 2016
|
20 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
17 Feb 2016
|
17 Feb 2016
Certificate of change of name
|
|
|
06 Feb 2016
|
06 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2015
|
11 Nov 2015
Termination of appointment of Stephen George Hewitt as a director on 1 April 2015
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
|