|
|
11 Aug 2022
|
11 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
11 May 2022
|
11 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 May 2021
|
06 May 2021
Liquidators' statement of receipts and payments to 3 April 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Appointment of a voluntary liquidator
|
|
|
27 Jan 2021
|
27 Jan 2021
Removal of liquidator by court order
|
|
|
05 May 2020
|
05 May 2020
Liquidators' statement of receipts and payments to 3 April 2020
|
|
|
05 Jun 2019
|
05 Jun 2019
Liquidators' statement of receipts and payments to 3 April 2019
|
|
|
15 Jun 2018
|
15 Jun 2018
Liquidators' statement of receipts and payments to 3 April 2018
|
|
|
14 Jun 2017
|
14 Jun 2017
Liquidators' statement of receipts and payments to 3 April 2017
|
|
|
18 May 2016
|
18 May 2016
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 April 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Statement of affairs with form 4.19
|
|
|
15 Apr 2016
|
15 Apr 2016
Appointment of a voluntary liquidator
|
|
|
15 Apr 2016
|
15 Apr 2016
Resolutions
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Director's details changed for Mr Jeffrey Brunskill on 16 December 2014
|
|
|
17 Dec 2014
|
17 Dec 2014
Director's details changed for Mr Steven Peter Potts on 16 December 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Director's details changed for Mr John Christopher Mills on 16 December 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Director's details changed for Mr Frank Browne on 16 December 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ on 16 December 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Appointment of Mr Frank Browne as a director
|
|
|
27 Jun 2014
|
27 Jun 2014
Termination of appointment of Nicholas King as a director
|
|
|
15 Jan 2014
|
15 Jan 2014
Registration of charge 088074010001
|