|
|
11 Apr 2019
|
11 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
11 Jan 2019
|
11 Jan 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Dec 2018
|
22 Dec 2018
Registered office address changed from C/O Absolute Recovery Limited First Floor, Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Liquidators' statement of receipts and payments to 1 November 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Absolute Recovery Limited First Floor, Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 15 November 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Statement of affairs with form 4.19
|
|
|
11 Nov 2016
|
11 Nov 2016
Appointment of a voluntary liquidator
|
|
|
11 Nov 2016
|
11 Nov 2016
Resolutions
|
|
|
11 Aug 2016
|
11 Aug 2016
Compulsory strike-off action has been suspended
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2016
|
29 Jan 2016
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 29 January 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Registered office address changed from 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD to 83 Ducie Street Manchester M1 2JQ on 29 January 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
|
|
|
10 Sep 2014
|
10 Sep 2014
Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED England to 212 Moss Lane Bramhall Stockport Cheshire SK7 1BD on 10 September 2014
|
|
|
15 Nov 2013
|
15 Nov 2013
Statement of capital following an allotment of shares on 25 October 2013
|
|
|
10 Oct 2013
|
10 Oct 2013
Director's details changed for Mrs Rebecca Jane Slater on 10 October 2013
|
|
|
10 Oct 2013
|
10 Oct 2013
Director's details changed for Mr Simon Allistair Carmichael on 10 October 2013
|
|
|
10 Oct 2013
|
10 Oct 2013
Registered office address changed from 128 Buxton Road Stockport SK2 6PL England on 10 October 2013
|
|
|
10 Oct 2013
|
10 Oct 2013
Termination of appointment of Simon Carmichael as a secretary
|
|
|
09 Oct 2013
|
09 Oct 2013
Annual return made up to 19 August 2013 with full list of shareholders
|
|
|
15 Jul 2013
|
15 Jul 2013
Director's details changed for Mrs Rebecca Jane Slater on 15 July 2013
|
|
|
30 May 2013
|
30 May 2013
Appointment of Mrs Rebecca Jane Slater as a director
|