28 December 2016 | Liquidators' statement of receipts and payments to 26 November 2016 | 19 pages |
---|
20 December 2016 | Termination of appointment of Leszek Litwinowicz as a secretary on 18 October 2016 | 2 pages |
---|
4 November 2016 | Termination of appointment of Robert Hankinson as a director on 18 October 2016 | 2 pages |
---|
4 November 2016 | Termination of appointment of Peter Francis Lombardi as a director on 18 October 2016 | 2 pages |
---|
3 November 2016 | Termination of appointment of Leszek Richard Litwinowicz as a director on 18 October 2016 | 2 pages |
---|
3 November 2016 | Termination of appointment of Jonathon David Grove as a director on 18 October 2016 | 2 pages |
---|
5 January 2016 | Liquidators' statement of receipts and payments to 26 November 2015 | 18 pages |
---|
5 January 2016 | Liquidators statement of receipts and payments to 26 November 2015 | 18 pages |
---|
16 December 2015 | Court order INSOLVENCY:court order - removal/ replacement of liquidator | 13 pages |
---|
16 December 2015 | Notice of ceasing to act as a voluntary liquidator | 1 page |
---|
16 December 2015 | Appointment of a voluntary liquidator | 1 page |
---|
11 November 2015 | Liquidators statement of receipts and payments to 1 October 2015 | 17 pages |
---|
11 November 2015 | Liquidators statement of receipts and payments to 1 October 2015 | 17 pages |
---|
11 November 2015 | Liquidators' statement of receipts and payments to 1 October 2015 | 17 pages |
---|
16 October 2014 | Appointment of a voluntary liquidator | 1 page |
---|
15 October 2014 | Administrator's progress report to 2 October 2014 | 23 pages |
---|
15 October 2014 | Administrator's progress report to 2 October 2014 | 23 pages |
---|
2 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation | 1 page |
---|
25 July 2014 | Administrator's progress report to 29 June 2014 | 22 pages |
---|
20 March 2014 | Notice of deemed approval of proposals | 1 page |
---|
25 February 2014 | Statement of affairs with form 2.14B | 18 pages |
---|
25 February 2014 | Statement of administrator's proposal | 47 pages |
---|
13 January 2014 | Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 13 January 2014 | 2 pages |
---|
7 January 2014 | Appointment of an administrator | 1 page |
---|
19 December 2013 | Appointment of Robert Hankinson as a director | 3 pages |
---|
19 December 2013 | Appointment of Mr Colin Michael Tiernan as a director | 3 pages |
---|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23 | 7 pages |
---|
29 July 2013 | Registration of charge 077738510006 | 32 pages |
---|
18 June 2013 | Full accounts made up to 31 December 2012 | 26 pages |
---|
28 March 2013 | Termination of appointment of Mary Eager as a director | 1 page |
---|
7 February 2013 | Termination of appointment of Thomas Truesdale as a director | 1 page |
---|
12 October 2012 | Termination of appointment of David Grove as a director | 1 page |
---|
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders | 9 pages |
---|
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 | 3 pages |
---|
31 July 2012 | Particulars of a mortgage or charge / charge no: 5 | 17 pages |
---|
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 | 6 pages |
---|
6 July 2012 | Registered office address changed from 5 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 0DB England on 6 July 2012 | 2 pages |
---|
6 July 2012 | Registered office address changed from 5 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 0DB England on 6 July 2012 | 2 pages |
---|
27 April 2012 | Appointment of Mary Elizabeth Eager as a director | 3 pages |
---|
26 March 2012 | Appointment of Mr Jonathan David Grove as a director | 3 pages |
---|
8 February 2012 | Appointment of Thomas Alan Truesdale as a director | 3 pages |
---|
19 October 2011 | Appointment of Robert Crilly as a director | 3 pages |
---|
14 October 2011 | Statement of capital following an allotment of shares on 28 September 2011 | 4 pages |
---|
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 | 6 pages |
---|
5 October 2011 | Company name changed hc 1169 LIMITED\certificate issued on 05/10/11 - RES15 ‐ Change company name resolution on 2011-09-28
| 3 pages |
---|
5 October 2011 | Change of name notice | 2 pages |
---|
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 | 6 pages |
---|
3 October 2011 | Change of name notice | 2 pages |
---|
3 October 2011 | Resolutions - RES15 ‐ Change company name resolution on 2011-09-28
| 2 pages |
---|
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 | 6 pages |
---|
14 September 2011 | Incorporation | 23 pages |
---|