|
|
02 Jul 2025
|
02 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
02 Apr 2025
|
02 Apr 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 May 2024
|
11 May 2024
Liquidators' statement of receipts and payments to 12 March 2024
|
|
|
30 Mar 2023
|
30 Mar 2023
Registered office address changed from 81 Mow Lane Gillow Heath Stoke-on-Trent ST8 6QB England to Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 30 March 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Appointment of a voluntary liquidator
|
|
|
24 Mar 2023
|
24 Mar 2023
Resolutions
|
|
|
24 Mar 2023
|
24 Mar 2023
Statement of affairs
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Registered office address changed from Unit 1, Inside Nj Baileys Yard Canal Lane Tunstall Stoke-on-Trent Staffordshire ST6 4PA to 81 Mow Lane Gillow Heath Stoke-on-Trent ST8 6QB on 4 April 2022
|
|
|
26 Feb 2022
|
26 Feb 2022
Previous accounting period extended from 31 May 2021 to 31 August 2021
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Director's details changed for Mr David John Wakefield on 20 September 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Secretary's details changed for Mrs Gillian Lindsay Wakefield on 20 September 2016
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
|