|
|
06 Jan 2022
|
06 Jan 2022
Final Gazette dissolved following liquidation
|
|
|
06 Oct 2021
|
06 Oct 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Quuensway Birmingham West Midlands B3 3HN on 7 September 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from Deloittle Llp 1 City Square Leeds West Yorkshire LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Registered office address changed from 1 Colmore Square Birmingham B4 6AA to 1 City Square Leeds West Yorkshire LS1 2AL on 14 December 2020
|
|
|
12 Dec 2020
|
12 Dec 2020
Appointment of a voluntary liquidator
|
|
|
12 Dec 2020
|
12 Dec 2020
Declaration of solvency
|
|
|
08 Dec 2020
|
08 Dec 2020
Resolutions
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 19 August 2020 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 19 August 2018 with updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Termination of appointment of Ian Patrick Walsh as a director on 15 September 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
01 Oct 2015
|
01 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Termination of appointment of Diane Susan Walsh as a director on 18 December 2013
|
|
|
01 Oct 2015
|
01 Oct 2015
Registered office address changed from C/O Dorset Auto Spares Limited Units 2-4 Riverside Park Station Road Wimborne Dorset BH21 1QU to 1 Colmore Square Birmingham B4 6AA on 1 October 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 19 August 2014 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Director's details changed for Mr Ian Patrick Walsh on 5 January 2014
|
|
|
19 Nov 2014
|
19 Nov 2014
Director's details changed for Diane Susan Walsh on 5 January 2014
|