|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved following liquidation
|
|
|
13 Jul 2020
|
13 Jul 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Aug 2019
|
15 Aug 2019
Liquidators' statement of receipts and payments to 18 June 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Change of membership of creditors or liquidation committee
|
|
|
14 Aug 2018
|
14 Aug 2018
Liquidators' statement of receipts and payments to 18 June 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 18 April 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Liquidators' statement of receipts and payments to 18 June 2017
|
|
|
16 Jul 2017
|
16 Jul 2017
Change of membership of creditors or liquidation committee
|
|
|
22 Jun 2017
|
22 Jun 2017
Change of membership of creditors or liquidation committee
|
|
|
15 Jun 2017
|
15 Jun 2017
Satisfaction of charge 082142830002 in full
|
|
|
06 Aug 2016
|
06 Aug 2016
Liquidators' statement of receipts and payments to 18 June 2016
|
|
|
23 Sep 2015
|
23 Sep 2015
Notice of Constitution of Liquidation Committee
|
|
|
02 Jul 2015
|
02 Jul 2015
Registered office address changed from C/O Rooneys Associates 2nd Floor 19 Castle Street Liverpool L2 4SX to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 2 July 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Appointment of a voluntary liquidator
|
|
|
19 Jun 2015
|
19 Jun 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
|
19 Jun 2015
|
19 Jun 2015
Result of meeting of creditors
|
|
|
08 Jun 2015
|
08 Jun 2015
Statement of administrator's proposal
|
|
|
20 Apr 2015
|
20 Apr 2015
Registered office address changed from 89 South Ferry Quay Liverpool Merseyside L3 4EW to C/O Rooneys Associates 2Nd Floor 19 Castle Street Liverpool L2 4SX on 20 April 2015
|
|
|
15 Apr 2015
|
15 Apr 2015
Appointment of an administrator
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
24 Sep 2014
|
24 Sep 2014
Registration of charge 082142830002, created on 10 September 2014
|
|
|
18 Sep 2014
|
18 Sep 2014
Satisfaction of charge 082142830001 in full
|
|
|
11 Aug 2014
|
11 Aug 2014
Registered office address changed from Bryn Tirion Cerrigydrudion Corwen Clwyd LL21 9TB to 89 South Ferry Quay Liverpool Merseyside L3 4EW on 11 August 2014
|
|
|
27 Jul 2014
|
27 Jul 2014
Registration of charge 082142830001, created on 12 July 2014
|