|
|
25 Jan 2024
|
25 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
25 Oct 2023
|
25 Oct 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Jan 2023
|
20 Jan 2023
Liquidators' statement of receipts and payments to 1 December 2022
|
|
|
21 Dec 2021
|
21 Dec 2021
Liquidators' statement of receipts and payments to 1 December 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Liquidators' statement of receipts and payments to 1 December 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Registered office address changed from Suite 3, Aireside House Royd Ings Avenue Keighley BD21 4BZ England to Minerva 29 East Parade Leeds LS1 5PS on 9 December 2019
|
|
|
06 Dec 2019
|
06 Dec 2019
Appointment of a voluntary liquidator
|
|
|
06 Dec 2019
|
06 Dec 2019
Resolutions
|
|
|
06 Dec 2019
|
06 Dec 2019
Declaration of solvency
|
|
|
28 Sep 2019
|
28 Sep 2019
Satisfaction of charge 004691940012 in full
|
|
|
28 Sep 2019
|
28 Sep 2019
Satisfaction of charge 11 in full
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 8 August 2019 with updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Registered office address changed from 29 Ashlands Road Ilkley West Yorkshire LS29 8JT to Suite 3, Aireside House Royd Ings Avenue Keighley BD21 4BZ on 15 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 8 August 2018 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Part of the property or undertaking has been released and no longer forms part of charge 11
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 8 August 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 29 November 2016 with updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Satisfaction of charge 004691940013 in full
|
|
|
13 Jun 2016
|
13 Jun 2016
Registration of charge 004691940013, created on 9 June 2016
|