Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 21-12-2017
Liquidation In Administration Progress Report
Category: Insolvency
Date: 06-09-2017
Liquidation In Administration Result Creditors Meeting
Category: Insolvency
Date: 26-04-2017
Liquidation In Administration Proposals
Category: Insolvency
Date: 05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2017
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 08-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-12-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-11-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 31-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-07-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 21-11-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 02-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2012
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-08-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-06-2011
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-04-2011
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-09-2010
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-09-2010
Appoint Person Director Company With Name
Category: Officers
Date: 08-04-2010
Appoint Person Director Company With Name
Category: Officers
Date: 08-04-2010
Termination Director Company With Name
Category: Officers
Date: 08-04-2010
Termination Director Company With Name
Category: Officers
Date: 08-04-2010