|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2021
|
01 Sep 2021
Resolutions
|
|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved following liquidation
|
|
|
17 Jan 2018
|
17 Jan 2018
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Dec 2016
|
22 Dec 2016
Liquidators' statement of receipts and payments to 29 November 2016
|
|
|
07 Dec 2015
|
07 Dec 2015
Statement of affairs with form 4.19
|
|
|
07 Dec 2015
|
07 Dec 2015
Appointment of a voluntary liquidator
|
|
|
18 Nov 2015
|
18 Nov 2015
Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 18 November 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Previous accounting period shortened from 30 March 2014 to 29 March 2014
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 5 April 2014 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Previous accounting period shortened from 31 March 2013 to 30 March 2013
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 5 April 2013 with full list of shareholders
|
|
|
12 Apr 2012
|
12 Apr 2012
Annual return made up to 5 April 2012 with full list of shareholders
|
|
|
06 Apr 2011
|
06 Apr 2011
Annual return made up to 5 April 2011 with full list of shareholders
|
|
|
06 Apr 2011
|
06 Apr 2011
Termination of appointment of Anthony Baines as a director
|
|
|
15 Dec 2010
|
15 Dec 2010
Auditor's resignation
|
|
|
18 May 2010
|
18 May 2010
Registered office address changed from Mangham Works Mangham Road Parkgate Rotherham S62 6EF on 18 May 2010
|