|
|
05 Jan 2026
|
05 Jan 2026
Liquidators' statement of receipts and payments to 10 December 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Registered office address changed from Stoneferry Bridge Clough Road Hull East Yorkshire HU6 7QN to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 12 November 2025
|
|
|
23 Dec 2024
|
23 Dec 2024
Statement of affairs
|
|
|
23 Dec 2024
|
23 Dec 2024
Appointment of a voluntary liquidator
|
|
|
23 Dec 2024
|
23 Dec 2024
Resolutions
|
|
|
23 Aug 2024
|
23 Aug 2024
Cessation of David Hedley Walker as a person with significant control on 19 August 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Notification of Basic Bonus Ltd as a person with significant control on 31 October 2023
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 30 November 2023 with no updates
|
|
|
09 Oct 2023
|
09 Oct 2023
Termination of appointment of Wendy Walker as a director on 30 September 2023
|
|
|
07 Jan 2023
|
07 Jan 2023
Confirmation statement made on 30 November 2022 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 30 November 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 30 November 2020 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Registration of charge 022802130004, created on 8 January 2021
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 30 November 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 30 November 2018 with no updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|