|
|
16 Sep 2017
|
16 Sep 2017
Final Gazette dissolved following liquidation
|
|
|
16 Jun 2017
|
16 Jun 2017
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Oct 2016
|
12 Oct 2016
Liquidators' statement of receipts and payments to 16 August 2016
|
|
|
16 Oct 2015
|
16 Oct 2015
Liquidators' statement of receipts and payments to 16 August 2015
|
|
|
17 Sep 2014
|
17 Sep 2014
Liquidators' statement of receipts and payments to 16 August 2014
|
|
|
15 Oct 2013
|
15 Oct 2013
Liquidators' statement of receipts and payments to 16 August 2013
|
|
|
28 Aug 2012
|
28 Aug 2012
Registered office address changed from Flaxton House, Greenmount Terrace, Leeds West Yorkshire LS11 6BX on 28 August 2012
|
|
|
23 Aug 2012
|
23 Aug 2012
Statement of affairs with form 4.19
|
|
|
23 Aug 2012
|
23 Aug 2012
Resolutions
|
|
|
23 Aug 2012
|
23 Aug 2012
Appointment of a voluntary liquidator
|
|
|
09 Jul 2012
|
09 Jul 2012
Termination of appointment of Pauline Mossman as a director
|
|
|
09 Jul 2012
|
09 Jul 2012
Termination of appointment of Dean Bednarek as a director
|
|
|
11 Oct 2011
|
11 Oct 2011
Annual return made up to 1 October 2011 with full list of shareholders
|
|
|
04 Oct 2010
|
04 Oct 2010
Annual return made up to 1 October 2010 with full list of shareholders
|
|
|
17 Nov 2009
|
17 Nov 2009
Annual return made up to 1 October 2009 with full list of shareholders
|
|
|
12 Jun 2009
|
12 Jun 2009
Amended accounts made up to 31 August 2008
|
|
|
22 May 2009
|
22 May 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
22 May 2009
|
22 May 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
24 Apr 2009
|
24 Apr 2009
Particulars of a mortgage or charge / charge no: 3
|
|
|
07 Oct 2008
|
07 Oct 2008
Return made up to 01/10/08; full list of members
|