|
|
27 Jul 2020
|
27 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
27 Apr 2020
|
27 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
16 Jan 2020
|
16 Jan 2020
Appointment of a voluntary liquidator
|
|
|
16 Jan 2020
|
16 Jan 2020
Removal of liquidator by court order
|
|
|
28 May 2019
|
28 May 2019
Registered office address changed from Unit 8B Withybush Industrial Estate Withybush Road Haverfordwest SA62 4BS Wales to 63 Walter Road Swansea SA1 4PT on 28 May 2019
|
|
|
24 May 2019
|
24 May 2019
Statement of affairs
|
|
|
24 May 2019
|
24 May 2019
Appointment of a voluntary liquidator
|
|
|
24 May 2019
|
24 May 2019
Resolutions
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Registered office address changed from Unit 12 Withybush Industrial Estate Withybush Rd Haverfordwest Pembrokeshire SA62 4BS to Unit 8B Withybush Industrial Estate Withybush Road Haverfordwest SA62 4BS on 6 April 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Registration of charge 078618170001, created on 11 February 2016
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 28 November 2014 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Registered office address changed from the Old Dairy Shoals Hook Lane Haverfordwest Pembrokeshire SA61 2XN on 13 June 2014
|
|
|
13 Dec 2013
|
13 Dec 2013
Annual return made up to 28 November 2013 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Annual return made up to 28 November 2012 with full list of shareholders
|