|
|
15 Oct 2025
|
15 Oct 2025
Liquidators' statement of receipts and payments to 4 September 2025
|
|
|
08 Oct 2024
|
08 Oct 2024
Liquidators' statement of receipts and payments to 4 September 2024
|
|
|
15 Sep 2023
|
15 Sep 2023
Appointment of a voluntary liquidator
|
|
|
15 Sep 2023
|
15 Sep 2023
Resolutions
|
|
|
15 Sep 2023
|
15 Sep 2023
Statement of affairs
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from Walter Dawson & Son 1 Valley Court Bradford BD1 4SP England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 6 September 2023
|
|
|
24 Aug 2023
|
24 Aug 2023
Satisfaction of charge 3 in full
|
|
|
24 Aug 2023
|
24 Aug 2023
Satisfaction of charge 024536630008 in full
|
|
|
24 Aug 2023
|
24 Aug 2023
Satisfaction of charge 4 in full
|
|
|
24 Aug 2023
|
24 Aug 2023
Satisfaction of charge 6 in full
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Change of details for Mr James Richard Wimpenny as a person with significant control on 24 February 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Change of details for Mrs Susan Thomson Wimpenny as a person with significant control on 24 February 2023
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 17 February 2021 with updates
|
|
|
28 Nov 2020
|
28 Nov 2020
Satisfaction of charge 024536630007 in full
|
|
|
28 Nov 2020
|
28 Nov 2020
Registration of charge 024536630008, created on 23 November 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Registered office address changed from Shepley Carr House Shepley Huddersfield Yorkshire HD8 8BR to Walter Dawson & Son 1 Valley Court Bradford BD1 4SP on 1 November 2018
|