|
|
30 Oct 2021
|
30 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
30 Jul 2021
|
30 Jul 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
28 May 2020
|
28 May 2020
Liquidators' statement of receipts and payments to 26 March 2020
|
|
|
24 Apr 2019
|
24 Apr 2019
Registered office address changed from Lindisfarne 17 Fenton Keswick Cumbria CA12 4AZ England to Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 24 April 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Appointment of a voluntary liquidator
|
|
|
18 Apr 2019
|
18 Apr 2019
Resolutions
|
|
|
18 Apr 2019
|
18 Apr 2019
Declaration of solvency
|
|
|
11 Feb 2019
|
11 Feb 2019
Termination of appointment of Graham Robert Barr as a director on 31 January 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Satisfaction of charge 6 in full
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 12 August 2018 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Previous accounting period extended from 28 December 2017 to 28 June 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Withdrawal of a person with significant control statement on 9 March 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Registered office address changed from 22 Bower Road Harrogate North Yorkshire HG1 5BW to Lindisfarne 17 Fenton Keswick Cumbria CA12 4AZ on 8 February 2018
|
|
|
25 Sep 2017
|
25 Sep 2017
Previous accounting period shortened from 29 December 2016 to 28 December 2016
|
|
|
20 Sep 2017
|
20 Sep 2017
Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 12 August 2017 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Paul Davies as a person with significant control on 6 April 2016
|
|
|
20 Feb 2017
|
20 Feb 2017
Resolutions
|
|
|
20 Feb 2017
|
20 Feb 2017
Change of name notice
|
|
|
27 Sep 2016
|
27 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 12 August 2016 with updates
|