3 August 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
3 August 2017 | Final Gazette dissolved following liquidation | 1 page |
---|
3 May 2017 | Return of final meeting in a creditors' voluntary winding up | 14 pages |
---|
3 May 2017 | Return of final meeting in a creditors' voluntary winding up | 14 pages |
---|
28 February 2017 | Liquidators' statement of receipts and payments to 11 January 2017 | 17 pages |
---|
28 February 2017 | Liquidators' statement of receipts and payments to 11 January 2017 | 17 pages |
---|
15 March 2016 | Liquidators statement of receipts and payments to 11 January 2016 | 13 pages |
---|
15 March 2016 | Liquidators' statement of receipts and payments to 11 January 2016 | 13 pages |
---|
15 March 2016 | Liquidators' statement of receipts and payments to 11 January 2016 | 13 pages |
---|
16 March 2015 | Liquidators statement of receipts and payments to 11 January 2015 | 13 pages |
---|
16 March 2015 | Liquidators' statement of receipts and payments to 11 January 2015 | 13 pages |
---|
16 March 2015 | Liquidators' statement of receipts and payments to 11 January 2015 | 13 pages |
---|
18 March 2014 | Liquidators' statement of receipts and payments to 11 January 2014 | 11 pages |
---|
18 March 2014 | Liquidators' statement of receipts and payments to 11 January 2014 | 11 pages |
---|
18 March 2014 | Liquidators statement of receipts and payments to 11 January 2014 | 11 pages |
---|
22 April 2013 | Liquidators statement of receipts and payments to 11 January 2013 | 10 pages |
---|
22 April 2013 | Liquidators' statement of receipts and payments to 11 January 2013 | 10 pages |
---|
22 April 2013 | Liquidators' statement of receipts and payments to 11 January 2013 | 10 pages |
---|
13 March 2012 | Liquidators' statement of receipts and payments to 11 January 2012 | 9 pages |
---|
13 March 2012 | Liquidators' statement of receipts and payments to 11 January 2012 | 9 pages |
---|
13 March 2012 | Liquidators statement of receipts and payments to 11 January 2012 | 9 pages |
---|
26 January 2011 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
26 January 2011 | Statement of affairs with form 4.19 | 7 pages |
---|
26 January 2011 | Appointment of a voluntary liquidator | 1 page |
---|
26 January 2011 | Appointment of a voluntary liquidator | 1 page |
---|
26 January 2011 | Statement of affairs with form 4.19 | 7 pages |
---|
26 January 2011 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
7 January 2011 | Registered office address changed from 13-15 King Street Bristol BS1 4EF on 7 January 2011 | 2 pages |
---|
7 January 2011 | Registered office address changed from 13-15 King Street Bristol BS1 4EF on 7 January 2011 | 2 pages |
---|
7 January 2011 | Registered office address changed from 13-15 King Street Bristol BS1 4EF on 7 January 2011 | 2 pages |
---|
15 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-12-15 | 7 pages |
---|
15 December 2010 | Register(s) moved to registered inspection location | 1 page |
---|
15 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-12-15 | 7 pages |
---|
15 December 2010 | Register(s) moved to registered inspection location | 1 page |
---|
14 December 2010 | Register inspection address has been changed | 1 page |
---|
14 December 2010 | Secretary's details changed for Carle Mccormick on 1 October 2009 | 2 pages |
---|
14 December 2010 | Secretary's details changed for Carle Mccormick on 1 October 2009 | 2 pages |
---|
14 December 2010 | Secretary's details changed for Carle Mccormick on 1 October 2009 | 2 pages |
---|
14 December 2010 | Register inspection address has been changed | 1 page |
---|
12 March 2010 | Director's details changed for Mike Warner on 1 March 2010 | 3 pages |
---|
12 March 2010 | Director's details changed for Stephen Strawson on 1 March 2010 | 3 pages |
---|
12 March 2010 | Director's details changed for Mike Warner on 1 March 2010 | 3 pages |
---|
12 March 2010 | Director's details changed for Stephen Strawson on 1 March 2010 | 3 pages |
---|
12 March 2010 | Director's details changed for Stephen Strawson on 1 March 2010 | 3 pages |
---|
12 March 2010 | Director's details changed for Mike Warner on 1 March 2010 | 3 pages |
---|
23 February 2010 | Registered office address changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 23 February 2010 | 2 pages |
---|
23 February 2010 | Registered office address changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 23 February 2010 | 2 pages |
---|
11 December 2009 | Termination of appointment of Carle Mccormick as a director | 2 pages |
---|
11 December 2009 | Termination of appointment of Carle Mccormick as a director | 2 pages |
---|
11 December 2009 | Registered office address changed from 12 St. Stephens Street Bristol BS1 1EL on 11 December 2009 | 2 pages |
---|
11 December 2009 | Registered office address changed from 12 St. Stephens Street Bristol BS1 1EL on 11 December 2009 | 2 pages |
---|
26 October 2009 | Appointment of Mike Warner as a director | 3 pages |
---|
26 October 2009 | Registered office address changed from 18 Seymour Road Easton Bristol BS5 0UN on 26 October 2009 | 2 pages |
---|
26 October 2009 | Appointment of Carle Mccormick as a secretary | 3 pages |
---|
26 October 2009 | Appointment of Carle Mccormick as a director | 3 pages |
---|
26 October 2009 | Appointment of Carle Mccormick as a secretary | 3 pages |
---|
26 October 2009 | Appointment of Stephen Strawson as a director | 3 pages |
---|
26 October 2009 | Appointment of Stephen Strawson as a director | 3 pages |
---|
26 October 2009 | Registered office address changed from 18 Seymour Road Easton Bristol BS5 0UN on 26 October 2009 | 2 pages |
---|
26 October 2009 | Appointment of Carle Mccormick as a director | 3 pages |
---|
26 October 2009 | Appointment of Mike Warner as a director | 3 pages |
---|
19 October 2009 | Termination of appointment of Hcs Secretarial Limited as a secretary | 2 pages |
---|
19 October 2009 | Termination of appointment of Hcs Secretarial Limited as a secretary | 2 pages |
---|
2 October 2009 | Appointment terminated director aderyn hurworth | 1 page |
---|
2 October 2009 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
2 October 2009 | Appointment terminated director aderyn hurworth | 1 page |
---|
2 October 2009 | Appointment terminated secretary hcs secretarial LIMITED | 1 page |
---|
30 September 2009 | Incorporation | 6 pages |
---|
30 September 2009 | Incorporation | 6 pages |
---|