|
|
12 Jul 2018
|
12 Jul 2018
Final Gazette dissolved following liquidation
|
|
|
12 Apr 2018
|
12 Apr 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Oct 2017
|
11 Oct 2017
Liquidators' statement of receipts and payments to 9 August 2017
|
|
|
22 Nov 2016
|
22 Nov 2016
Registered office address changed from 8 East Cliff Road Spectrum Business Park Seaham SR7 7PS to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 22 November 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Registered office address changed from 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS to 8 East Cliff Road Spectrum Business Park Seaham SR7 7PS on 24 August 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Statement of affairs with form 4.19
|
|
|
22 Aug 2016
|
22 Aug 2016
Appointment of a voluntary liquidator
|
|
|
22 Aug 2016
|
22 Aug 2016
Resolutions
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Director's details changed for Mrs Donna Marie Rowlands on 15 July 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Registered office address changed from Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT United Kingdom to 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS on 16 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Director's details changed for Mr David Gary Rowlands on 15 July 2015
|
|
|
08 May 2015
|
08 May 2015
Satisfaction of charge 1 in full
|
|
|
09 Feb 2015
|
09 Feb 2015
Termination of appointment of a secretary
|
|
|
06 Feb 2015
|
06 Feb 2015
Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR to Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 6 February 2015
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 26 July 2014 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Termination of appointment of Ssg Recruitment Limited as a secretary on 1 September 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR England to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014
|
|
|
29 Aug 2014
|
29 Aug 2014
Registration of charge 081584350002, created on 29 August 2014
|
|
|
12 Nov 2013
|
12 Nov 2013
Appointment of David Rowlands as a director
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 26 July 2013 with full list of shareholders
|
|
|
12 Oct 2012
|
12 Oct 2012
Particulars of a mortgage or charge / charge no: 1
|