|
|
22 Sep 2023
|
22 Sep 2023
Final Gazette dissolved following liquidation
|
|
|
22 Jun 2023
|
22 Jun 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from The Stables 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW to The Stables 19 High Street Hillmorton Rugby Warwickshire CV21 4EG on 9 March 2023
|
|
|
03 Jan 2023
|
03 Jan 2023
Liquidators' statement of receipts and payments to 16 November 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Statement of affairs
|
|
|
02 Dec 2021
|
02 Dec 2021
Appointment of a voluntary liquidator
|
|
|
02 Dec 2021
|
02 Dec 2021
Resolutions
|
|
|
29 Nov 2021
|
29 Nov 2021
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to The Stables 2 Hillmorton Wharf Crick Road Rugby Warwickshire CV21 4PW on 29 November 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 9 December 2020 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 9 December 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 9 December 2018 with updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 9 December 2017 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Previous accounting period shortened from 30 December 2016 to 29 December 2016
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 9 December 2016 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Resolutions
|
|
|
28 Sep 2016
|
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
|
|
|
08 Jul 2016
|
08 Jul 2016
Registered office address changed from 185 Blackberry Lane Sutton Coldfield West Midlands B74 4JJ to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 8 July 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
|