|
|
01 Jul 2021
|
01 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
01 Apr 2021
|
01 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Nov 2019
|
21 Nov 2019
Liquidators' statement of receipts and payments to 6 November 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Resolutions
|
|
|
27 Nov 2018
|
27 Nov 2018
Statement of affairs
|
|
|
23 Nov 2018
|
23 Nov 2018
Appointment of a voluntary liquidator
|
|
|
13 Nov 2018
|
13 Nov 2018
Registered office address changed from C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP United Kingdom to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 13 November 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 4 September 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Change of details for Mr Geoffrey Mckee as a person with significant control on 1 August 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Director's details changed for Mr Geoffrey Mckee on 1 August 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Previous accounting period shortened from 29 September 2017 to 28 September 2017
|
|
|
08 Mar 2018
|
08 Mar 2018
Notification of Geoffrey Mckee as a person with significant control on 1 October 2017
|
|
|
07 Mar 2018
|
07 Mar 2018
Withdrawal of a person with significant control statement on 7 March 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Resolutions
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 14 September 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Previous accounting period shortened from 30 September 2016 to 29 September 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Director's details changed for Mr Geoffrey Mckee on 1 January 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 26 August 2016
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
|