Return of final meeting in a members' voluntary winding up
Submitted on 7 May 2025
Appointment of a voluntary liquidator
Submitted on 8 Oct 2024
Removal of liquidator by court order
Submitted on 8 Oct 2024
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 1 April 2022
Submitted on 1 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 27 August 2021
Submitted on 27 Aug 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
Cessation of Joseph William Folland as a person with significant control on 21 August 2020
Submitted on 12 Sep 2020
Termination of appointment of Joseph William Folland as a director on 21 August 2020
Submitted on 12 Sep 2020
Cessation of Derek John Wheeler as a person with significant control on 21 August 2020