Return of final meeting in a members' voluntary winding up
Submitted on 28 Jul 2025
Liquidators' statement of receipts and payments to 25 February 2025
Submitted on 13 May 2025
Appointment of a voluntary liquidator
Submitted on 8 Oct 2024
Removal of liquidator by court order
Submitted on 8 Oct 2024
Liquidators' statement of receipts and payments to 25 February 2021
Submitted on 2 Nov 2022
Liquidators' statement of receipts and payments to 25 February 2022
Submitted on 2 Nov 2022
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 15 April 2022
Submitted on 15 Apr 2022
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2 September 2021
Submitted on 2 Sep 2021
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020
Submitted on 9 Dec 2020
Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 9 April 2020