|
|
13 Aug 2022
|
13 Aug 2022
Final Gazette dissolved following liquidation
|
|
|
13 May 2022
|
13 May 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
21 Mar 2022
|
21 Mar 2022
Liquidators' statement of receipts and payments to 21 February 2022
|
|
|
27 Apr 2021
|
27 Apr 2021
Liquidators' statement of receipts and payments to 21 February 2021
|
|
|
22 Apr 2020
|
22 Apr 2020
Liquidators' statement of receipts and payments to 21 February 2020
|
|
|
11 May 2019
|
11 May 2019
Liquidators' statement of receipts and payments to 21 February 2019
|
|
|
07 Mar 2018
|
07 Mar 2018
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Clarke Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 7 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Appointment of a voluntary liquidator
|
|
|
06 Mar 2018
|
06 Mar 2018
Statement of affairs
|
|
|
06 Mar 2018
|
06 Mar 2018
Resolutions
|
|
|
22 Dec 2017
|
22 Dec 2017
Previous accounting period shortened from 28 March 2017 to 27 March 2017
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
23 Dec 2015
|
23 Dec 2015
Previous accounting period shortened from 30 March 2015 to 29 March 2015
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 3 April 2014 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Satisfaction of charge 1 in full
|
|
|
12 Jul 2013
|
12 Jul 2013
Annual return made up to 3 April 2013 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Director's details changed for Mrs Georgina Ward on 25 June 2013
|