11 May 2020 | Final Gazette dissolved following liquidation | 1 page |
---|
11 February 2020 | Return of final meeting in a creditors' voluntary winding up | 28 pages |
---|
2 August 2019 | Liquidators' statement of receipts and payments to 17 June 2019 | 25 pages |
---|
3 August 2018 | Liquidators' statement of receipts and payments to 17 June 2018 | 25 pages |
---|
22 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 | 30 pages |
---|
22 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 | 30 pages |
---|
28 July 2016 | Liquidators' statement of receipts and payments to 17 June 2016 | 23 pages |
---|
28 July 2016 | Liquidators' statement of receipts and payments to 17 June 2016 | 23 pages |
---|
14 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 | 24 pages |
---|
14 July 2015 | Liquidators statement of receipts and payments to 17 June 2015 | 24 pages |
---|
14 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 | 24 pages |
---|
22 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 | 22 pages |
---|
22 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 | 22 pages |
---|
22 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 | 22 pages |
---|
16 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 | 22 pages |
---|
16 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 | 22 pages |
---|
16 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 | 22 pages |
---|
24 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 | 17 pages |
---|
24 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 | 17 pages |
---|
24 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 | 17 pages |
---|
22 August 2011 | Liquidators' statement of receipts and payments to 17 June 2011 | 20 pages |
---|
22 August 2011 | Liquidators' statement of receipts and payments to 17 June 2011 | 20 pages |
---|
22 August 2011 | Liquidators statement of receipts and payments to 17 June 2011 | 20 pages |
---|
15 July 2010 | Registered office address changed from the Brewery Sandymount Road Walsall West Midlands WS1 3AP England on 15 July 2010 | 2 pages |
---|
15 July 2010 | Registered office address changed from the Brewery Sandymount Road Walsall West Midlands WS1 3AP England on 15 July 2010 | 2 pages |
---|
9 July 2010 | Statement of affairs with form 4.19 | 5 pages |
---|
9 July 2010 | Statement of affairs with form 4.19 | 5 pages |
---|
6 July 2010 | Appointment of a voluntary liquidator | 1 page |
---|
6 July 2010 | Appointment of a voluntary liquidator | 1 page |
---|
6 July 2010 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2010-06-18
| 1 page |
---|
18 September 2009 | Registered office changed on 18/09/2009 from ferdinand kelly west wing yew house, freasley tamworth staffs B78 2EY | 1 page |
---|
18 September 2009 | Registered office changed on 18/09/2009 from ferdinand kelly west wing yew house, freasley tamworth staffs B78 2EY | 1 page |
---|
21 July 2009 | Director and secretary appointed simon toon | 1 page |
---|
21 July 2009 | Director appointed david dindol | 1 page |
---|
21 July 2009 | Director appointed david dindol | 1 page |
---|
21 July 2009 | Director and secretary appointed simon toon | 1 page |
---|
23 March 2009 | Appointment terminated director aderyn hurworth | 1 page |
---|
23 March 2009 | Appointment terminated director aderyn hurworth | 1 page |
---|
23 March 2009 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
23 March 2009 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
18 March 2009 | Incorporation | 6 pages |
---|
18 March 2009 | Incorporation | 6 pages |
---|