|
|
09 Sep 2022
|
09 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
09 Jun 2022
|
09 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
08 Jun 2022
|
08 Jun 2022
Removal of liquidator by creditors
|
|
|
15 Jun 2021
|
15 Jun 2021
Appointment of a voluntary liquidator
|
|
|
15 Jun 2021
|
15 Jun 2021
Resolutions
|
|
|
15 Jun 2021
|
15 Jun 2021
Statement of affairs
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Notification of James Lee Ward as a person with significant control on 5 June 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Termination of appointment of Spencer Jones as a director on 5 June 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Cessation of Spencer Jones as a person with significant control on 5 June 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 19 June 2019 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Appointment of Mr James Lee Ward as a director on 5 June 2019
|
|
|
16 May 2019
|
16 May 2019
Registered office address changed from Chandler House Talbot Road Industrial Centre Leyland PR25 2ZF United Kingdom to 134 Balcarres Road Leyland PR25 3ED on 16 May 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Previous accounting period shortened from 30 November 2018 to 30 June 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
03 May 2018
|
03 May 2018
Director's details changed for Mr Spencer Jones on 1 May 2018
|
|
|
03 May 2018
|
03 May 2018
Change of details for Mr Spencer Jones as a person with significant control on 1 May 2018
|
|
|
17 Nov 2017
|
17 Nov 2017
Incorporation
|