Return of final meeting in a members' voluntary winding up
Submitted on 13 Aug 2025
Liquidators' statement of receipts and payments to 9 March 2025
Submitted on 10 Jun 2025
Removal of liquidator by court order
Submitted on 10 Oct 2024
Appointment of a voluntary liquidator
Submitted on 10 Oct 2024
Liquidators' statement of receipts and payments to 9 March 2022
Submitted on 29 Jul 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 19 April 2022
Submitted on 19 Apr 2022
Registered office address changed from Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 24 August 2021
Submitted on 24 Aug 2021
Liquidators' statement of receipts and payments to 9 March 2021
Submitted on 1 Jun 2021
Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to Beacon 93 Monks Way Mansbridge Southampton Hampshire SO18 2LR on 13 May 2021
Submitted on 13 May 2021
Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 16 April 2020