|
|
10 Jul 2025
|
10 Jul 2025
Final Gazette dissolved following liquidation
|
|
|
10 Apr 2025
|
10 Apr 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
09 Mar 2024
|
09 Mar 2024
Register inspection address has been changed to 6 Sugden Close Brighouse HD6 3EQ
|
|
|
02 Mar 2024
|
02 Mar 2024
Appointment of a voluntary liquidator
|
|
|
02 Mar 2024
|
02 Mar 2024
Registered office address changed from Walter Dawson & Son First, Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2 March 2024
|
|
|
02 Mar 2024
|
02 Mar 2024
Resolutions
|
|
|
02 Mar 2024
|
02 Mar 2024
Declaration of solvency
|
|
|
31 Oct 2023
|
31 Oct 2023
Previous accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 15 March 2023 with updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Secretary's details changed for Samanthan Louise Wood on 3 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Registered office address changed from C/O Ford Campbell Freedman Limited 2nd Floor 33 Park Place Leeds LS1 2RY England to Walter Dawson & Son First, Floor, Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 3 November 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Satisfaction of charge 2 in full
|
|
|
13 Apr 2022
|
13 Apr 2022
Satisfaction of charge 1 in full
|
|
|
17 Mar 2022
|
17 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 15 March 2021 with updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 15 March 2020 with updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Registered office address changed from 34 Park Cross Street Leeds LS1 2QH England to C/O Ford Campbell Freedman Limited 2nd Floor 33 Park Place Leeds LS1 2RY on 18 March 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Director's details changed for Victoria Susan Lonbottom on 15 December 2019
|
|
|
13 Feb 2020
|
13 Feb 2020
Notification of Victoria Susan Longbottom as a person with significant control on 15 December 2019
|